Search icon

CUOCO STRUCTURAL ENGINEERS, LLC

Branch

Company Details

Name: CUOCO STRUCTURAL ENGINEERS, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2009 (15 years ago)
Branch of: CUOCO STRUCTURAL ENGINEERS, LLC, Connecticut (Company Number 0702143)
Entity Number: 3866134
ZIP code: 12207
County: Westchester
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-03-25 2023-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-18 2022-03-25 Address 60 KATONA DR, STE 12, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)
2009-10-13 2011-10-18 Address 60 KATONA DRIVE STE 12, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026003937 2023-10-26 BIENNIAL STATEMENT 2023-10-01
220328000870 2022-03-28 BIENNIAL STATEMENT 2021-10-01
220325002081 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
191016060055 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171018006077 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151007006171 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131028006047 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111018002914 2011-10-18 BIENNIAL STATEMENT 2011-10-01
100318001063 2010-03-18 CERTIFICATE OF PUBLICATION 2010-03-18
091013000123 2009-10-13 APPLICATION OF AUTHORITY 2009-10-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State