Name: | CASCO BAY ENGINEERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2013 (11 years ago) |
Entity Number: | 4488593 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maine |
Activity Description: | Casco Bay Engineering is a structural engineering design firm. Our expertise in structural engineering design incorporates 3-D Finite Element Analysis and Modeling on a variety of private, commercial, educational, healthcare, and governmental projects including airports. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 218 Sheridan St, Portland, ME, United States, 04101 |
Contact Details
Website http://www.cascobayengineering.com
Phone +1 207-712-7021
Name | Role | Address |
---|---|---|
CAROLYN C. BIRD | Chief Executive Officer | 218 SHERIDAN ST, PORTLAND, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 218 SHERIDAN ST, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 424 FORE STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2016-09-26 | 2023-11-14 | Address | 424 FORE STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114004430 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
211109001810 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
191104060319 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102007139 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160926006154 | 2016-09-26 | BIENNIAL STATEMENT | 2015-11-01 |
131118000510 | 2013-11-18 | APPLICATION OF AUTHORITY | 2013-11-18 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State