Search icon

CAROLLO ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAROLLO ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4049120
ZIP code: 10005
County: New York
Place of Formation: New York
Address: CAROLLO ENGINEERS, P.C., 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2795 Mitchell Drive, Walnut Creek, CA, United States, 94598

Contact Details

Phone +1 845-642-5714

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLLO ENGINEERS, P.C. DOS Process Agent CAROLLO ENGINEERS, P.C., 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RUSSELL A. WACHTER Chief Executive Officer 4600 WASHINGTON STREET, SUITE 500, PHOENIX, AZ, United States, 85034

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 4600 WASHINGTON STREET, SUITE 500, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 2795 MITCHELL DRIVE, WALNUT CREEK, CA, 94598, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-06 2025-01-16 Address 2795 MITCHELL DRIVE, WALNUT CREEK, CA, 94598, USA (Type of address: Chief Executive Officer)
2020-01-14 2021-01-06 Address 4600 EAST WASHINGTON STREET,, SUITE 500, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116002353 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230120000548 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210106061501 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200114002005 2020-01-14 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
191212000153 2019-12-12 CERTIFICATE OF AMENDMENT 2019-12-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State