SOUTH COL ENGINEERING, P.C.

Name: | SOUTH COL ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2009 (16 years ago) |
Entity Number: | 3785786 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | South Col Engineering designs bridges and highways, inspects bridges, culverts and signs and does construction inspection for clients in the public and private sectors. |
Address: | 1 MARCUS BLVD., SUITE 103, ALBANY, NY, United States, 12205 |
Contact Details
Website https://www.scengrs.com
Website http://www.scengrs.com
Phone +1 518-608-5800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUTH COL ENGINEERING, P.C. | DOS Process Agent | 1 MARCUS BLVD., SUITE 103, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MOHAN THAPA | Chief Executive Officer | 1 MARCUS BLVD., SUITE 103, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1 MARCUS BLVD., SUITE 103, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1 MARCUS BLVD., SUITE 103, ALBANY, NY, 12205, 5953, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2025-03-03 | Address | 1 MARCUS BLVD., SUITE 103, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 1 MARCUS BLVD., SUITE 103, ALBANY, NY, 12205, 5953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006636 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231201041766 | 2023-12-01 | BIENNIAL STATEMENT | 2023-03-01 |
210303060682 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190304060095 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
190130000364 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State