Search icon

MASSAND ENGINEERING, L.S., P.C.

Company Details

Name: MASSAND ENGINEERING, L.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1981 (44 years ago)
Entity Number: 702895
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 211-12 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANIK MASSAND P.E. Chief Executive Officer 211-12 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-12 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1993-02-09 2001-06-04 Address 211-12 UNION TURNPIKE-BOX 189, BAYSIDE, NY, 11364, 0189, USA (Type of address: Chief Executive Officer)
1993-02-09 2001-06-04 Address 211-12 UNION TURNPIKE, BAYSIDE, NY, 11364, 0189, USA (Type of address: Principal Executive Office)
1993-02-09 2001-06-04 Address 211-12 UNION TURNPIKE, BAYSIDE, NY, 11364, 0189, USA (Type of address: Service of Process)
1990-07-16 1996-01-12 Name NANIK MASSAND, P.E., L.S., P.C.
1981-06-01 1990-07-16 Name NANIK MASSAND, P. E., P. C.

Filings

Filing Number Date Filed Type Effective Date
070611002732 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050523002736 2005-05-23 BIENNIAL STATEMENT 2005-06-01
030521002201 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010604002809 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990617002431 1999-06-17 BIENNIAL STATEMENT 1999-06-01

Court Cases

Court Case Summary

Filing Date:
2004-05-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CALLAHAN
Party Role:
Plaintiff
Party Name:
MASSAND ENGINEERING, L.S., P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State