PACIFICO ENGINEERING P.C.
Headquarter
Name: | PACIFICO ENGINEERING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2008 (16 years ago) |
Entity Number: | 3755258 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RALPH PACIFICO | Chief Executive Officer | 265 ASTOR DRIVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-03 | 2023-06-03 | Address | 700 LAKELAND AV, SUITE 2B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-01-09 | 2023-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2023-06-03 | Address | 265 ASTOR DRIVE, SUITE 2B, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2014-12-01 | 2023-06-03 | Address | 700 LAKELAND AV, SUITE 2B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2020-12-02 | Address | 700 LAKELAND AV, SUITE 2B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000052 | 2023-06-03 | BIENNIAL STATEMENT | 2022-12-01 |
201202061799 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190612060125 | 2019-06-12 | BIENNIAL STATEMENT | 2018-12-01 |
141201006426 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130111006676 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State