Search icon

COLLINS ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLINS ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1981 (44 years ago)
Entity Number: 695810
ZIP code: 17601
County: New York
Place of Formation: New York
Address: 1830 Colonial Village Lane, STE R, Lancaster, PA, United States, 17601
Principal Address: 550 W. JACKSON BLVD, SUITE 1200, CHICAGO, IL, United States, 60661

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 1830 Colonial Village Lane, STE R, Lancaster, PA, United States, 17601

Chief Executive Officer

Name Role Address
ELIZABETH M. COLLINS Chief Executive Officer 550 W. JACKSON BLVD, SUITE 1200, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 550 W. JACKSON, SUITE 1200, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 550 W. JACKSON BLVD, SUITE 1200, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-25 2023-04-25 Address 550 W. JACKSON BLVD, SUITE 1200, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404000404 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230425000427 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220816001107 2022-08-15 CERTIFICATE OF CHANGE BY ENTITY 2022-08-15
210428060274 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190410060380 2019-04-10 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State