Search icon

AEGEUS INSPECTION SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AEGEUS INSPECTION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (12 years ago)
Entity Number: 4484682
ZIP code: 10168
County: Erie
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 11801 South Sam Houston Pkwy West, Suite 100, Houston, TX, United States, 77031

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JAMES DENG Chief Executive Officer 11801 SOUTH SAM HOUSTON PKWY WEST, SUITE 100, HOUSTON, TX, United States, 77031

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3 SUGAR CREEK CENTER BLVD, SUITE 600, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 11801 SOUTH SAM HOUSTON PKWY WEST, SUITE 100, HOUSTON, TX, 77031, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-11-02 Address 3 SUGAR CREEK CENTER BLVD, SUITE 600, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 3 SUGAR CREEK CENTER BLVD, SUITE 600, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-11-02 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102004387 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230705004223 2023-07-05 CERTIFICATE OF AMENDMENT 2023-07-05
220415001904 2022-04-14 CERTIFICATE OF CHANGE BY ENTITY 2022-04-14
211123002001 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191104060077 2019-11-04 BIENNIAL STATEMENT 2019-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-09
Type:
Planned
Address:
6009 S TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State