Name: | ENERGY INFRASTRUCTURE ENGINEERING AND LAND SURVEYING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2014 (11 years ago) |
Entity Number: | 4632252 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 172 SHREWSBURY STREET, WORCESTER, MA, United States, 01604 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICK M. CONVERY | Chief Executive Officer | 172 SHREWSBURY STREET, WORCESTER, MA, United States, 01604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 446 MAIN STREET, SUITE 2001, WORCESTER, MA, 01608, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 172 SHREWSBURY STREET, WORCESTER, MA, 01604, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-19 | 2025-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-12-19 | 2025-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-19 | 2024-12-19 | Address | 172 SHREWSBURY STREET, WORCESTER, MA, 01604, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-04-07 | Address | 172 SHREWSBURY STREET, WORCESTER, MA, 01604, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-12-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-25 | 2024-12-19 | Address | 172 SHREWSBURY STREET, WORCESTER, MA, 01604, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 172 SHREWSBURY STREET, WORCESTER, MA, 01604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004198 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
241219003798 | 2024-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-19 |
230725003147 | 2023-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-24 |
230315003798 | 2023-03-15 | BIENNIAL STATEMENT | 2022-09-01 |
220720002100 | 2022-07-20 | CERTIFICATE OF AMENDMENT | 2022-07-20 |
200903060735 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
190227060218 | 2019-02-27 | BIENNIAL STATEMENT | 2018-09-01 |
170808006259 | 2017-08-08 | BIENNIAL STATEMENT | 2016-09-01 |
140908000035 | 2014-09-08 | CERTIFICATE OF INCORPORATION | 2014-09-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State