Search icon

LAND DESIGN ASSOCIATES-ENGINEERING, SURVEYING & LANDSCAPE ARCHITECTURE, D.P.C.

Company Details

Name: LAND DESIGN ASSOCIATES-ENGINEERING, SURVEYING & LANDSCAPE ARCHITECTURE, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2016 (9 years ago)
Entity Number: 5024083
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 625 Middle Country Road, Suite 201, Coram, NY, United States, 11727

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. BROWN Chief Executive Officer 625 MIDDLE COUNTRY ROAD, SUITE 201, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
LAND DESIGN ASSOCIATES-ENGINEERING, SURVEYING & LANDSCAPE AR DOS Process Agent 625 Middle Country Road, Suite 201, Coram, NY, United States, 11727

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 625 MIDDLE COUNTRY ROAD, SUITE 201, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-11-12 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-11-12 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-08-30 2020-01-15 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112002059 2024-11-12 BIENNIAL STATEMENT 2024-11-12
201006060548 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200115060472 2020-01-15 BIENNIAL STATEMENT 2018-10-01
170830000665 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
161017000266 2016-10-17 CERTIFICATE OF INCORPORATION 2016-10-17

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42785.00
Total Face Value Of Loan:
42785.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46513.00
Total Face Value Of Loan:
46513.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State