Search icon

WESTON & SAMPSON, PE, LS, LA, ARCHITECTS, PC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTON & SAMPSON, PE, LS, LA, ARCHITECTS, PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2010 (15 years ago)
Entity Number: 3933121
ZIP code: 10005
County: New York
Foreign Legal Name: WESTON & SAMPSON, PE, LS, LA, ARCHITECTS, PC
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 55 Walkers Brook Drive, Suite 100, Reading, MA, United States, 01867

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WESTON & SAMPSON, PE, LS, LA, ARCHITECTS, PC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANCIS M. RICCIARDI Chief Executive Officer 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, United States, 01867

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-03 2024-04-16 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-30 2022-02-03 Address 55 WALKERS BROOK DRIVE, SUITE 100, READING, MA, 01867, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416001283 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220401001678 2022-04-01 BIENNIAL STATEMENT 2022-04-01
220203002947 2022-01-27 CERTIFICATE OF AMENDMENT 2022-01-27
200430060360 2020-04-30 BIENNIAL STATEMENT 2020-04-01
SR-54351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State