Search icon

SNC-LAVALIN PROJECT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNC-LAVALIN PROJECT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439583
ZIP code: 10528
County: New York
Place of Formation: Pennsylvania
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 436 Creamery Way, Exton, PA, United States, 19341

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
ROBERT ALGER Chief Executive Officer 21 HENRY ST, BRIDGEPORT, CT, United States, 06604

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 4030 W. BOY SCOUT BLVD., SUITE 700, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 21 HENRY ST, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-09 Address 4030 W. BOY SCOUT BLVD., SUITE 700, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2018-10-25 2023-08-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-10-25 2023-08-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230809004104 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210803003486 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061575 2019-08-01 BIENNIAL STATEMENT 2019-08-01
181025000124 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25
171006006625 2017-10-06 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State