Search icon

COLLIERS ENGINEERING & DESIGN, ARCHITECTURE, LANDSCAPE ARCHITECTURE, SURVEYING, CT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLIERS ENGINEERING & DESIGN, ARCHITECTURE, LANDSCAPE ARCHITECTURE, SURVEYING, CT P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2020 (5 years ago)
Entity Number: 5797682
ZIP code: 12207
County: Westchester
Foreign Legal Name: COLLIERS ENGINEERING & DESIGN, ARCHITECTURE, LANDSCAPE ARCHITECTURE, SURVEYING, CT P.C.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 101 crawfords corner road, suite 3400, HOLMDEL, NJ, United States, 07733

Contact Details

Phone +1 732-383-1984

Phone +1 732-383-1950

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH A. DOPICO Chief Executive Officer 555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C3TGXDXJVNN1
CAGE Code:
95KT3
UEI Expiration Date:
2026-04-13

Business Information

Activation Date:
2025-04-15
Initial Registration Date:
2021-09-08

Licenses

Number Status Type Date End date Address
25-64ZIT-SHMO Active Mold Assessment Contractor License (SH125) 2025-02-11 2027-02-28 101 CRAWFORDS CORNER ROAD, SUITE 3400, Holmdel, NJ, 07733

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 555 HUDSON VALLEY AVENUE, SUITE 101, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-07-15 Address 331 NEWMAN SPRINGS RD., SUITE 203, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240715003586 2024-07-15 BIENNIAL STATEMENT 2024-07-15
240515001016 2024-05-14 CERTIFICATE OF CHANGE BY ENTITY 2024-05-14
230928000200 2023-09-27 AMENDMENT TO BIENNIAL STATEMENT 2023-09-27
230919004446 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
230607001517 2023-06-06 CERTIFICATE OF AMENDMENT 2023-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State