Name: | UNIVERSAL SURVEY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2014 (10 years ago) |
Entity Number: | 4680910 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 140 Sherman St., 5th Floor, Fairfield, CT, United States, 06824 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIVERSAL SURVEY CENTER INC. 401(K) PLAN | 2010 | 113351441 | 2011-05-24 | UNIVERSAL SURVEY CENTER INC. | 110 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 113351441 |
Plan administrator’s name | UNIVERSAL SURVEY CENTER INC. |
Plan administrator’s address | C/O LIEBERMAN RESEARCH INC., 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Administrator’s telephone number | 5168298880 |
Signature of
Role | Plan administrator |
Date | 2011-05-17 |
Name of individual signing | KARL LIVIGNI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 5168298880 |
Plan sponsor’s address | C/O LIEBERMAN RESEARCH, INC., 98 CUTTER MILL ROAD, STE. 359S, GREAT NECK, NY, 11021 |
Plan administrator’s name and address
Administrator’s EIN | 113351441 |
Plan administrator’s name | UNIVERSAL SURVEY CENTER INC. |
Plan administrator’s address | C/O LIEBERMAN RESEARCH, INC., 98 CUTTER MILL ROAD, STE. 359S, GREAT NECK, NY, 11021 |
Administrator’s telephone number | 5168298880 |
Signature of
Role | Plan administrator |
Date | 2010-09-29 |
Name of individual signing | KARL LIVIGNI |
Name | Role | Address |
---|---|---|
UNIVERSAL SURVEY CENTER, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL S. FITZGERALD | Chief Executive Officer | 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2024-12-03 | Address | 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2021-12-10 | Address | 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2021-12-10 | Address | 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2024-12-03 | Address | 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-10 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-29 | 2021-12-10 | Address | ATTN: CHONG K. MOUA, 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2017-06-29 | 2021-12-10 | Address | 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005252 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221202000057 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
211210001305 | 2021-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-10 |
211005003373 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
181210006749 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170629006159 | 2017-06-29 | BIENNIAL STATEMENT | 2016-12-01 |
150109000501 | 2015-01-09 | CERTIFICATE OF AMENDMENT | 2015-01-09 |
141230000915 | 2014-12-30 | CERTIFICATE OF MERGER | 2014-12-31 |
141216000547 | 2014-12-16 | APPLICATION OF AUTHORITY | 2014-12-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State