Search icon

SOUTHPORT ENGINEERING ASSOCIATES, P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHPORT ENGINEERING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 2008 (17 years ago)
Branch of: SOUTHPORT ENGINEERING ASSOCIATES, P.C., Connecticut (Company Number 0532371)
Entity Number: 3718967
ZIP code: 06877
County: Westchester
Place of Formation: Connecticut
Address: 11 BAILEY AVENUE, RIDGEFIELD, CT, United States, 06877
Principal Address: 11 BAILEY AVE, RIDGEFIELD, CT, United States, 06877

Chief Executive Officer

Name Role Address
MICHAEL F. FABRIZI Chief Executive Officer 11 BAILEY AVE, RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
SOUTHPORT ENGINEERING ASSOCIATES, P.C. DOS Process Agent 11 BAILEY AVENUE, RIDGEFIELD, CT, United States, 06877

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 11 BAILEY AVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 11 BAILEY AVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-09-03 Address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
2023-05-17 2024-09-03 Address 11 BAILEY AVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-05-17 Address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002780 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230517003704 2023-05-17 BIENNIAL STATEMENT 2022-09-01
200902061639 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180912006042 2018-09-12 BIENNIAL STATEMENT 2018-09-01
180426006191 2018-04-26 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State