Search icon

DAY ENGINEERING, P.C.

Company Details

Name: DAY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 1984 (41 years ago)
Entity Number: 896765
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1563 LYELL AVENUE, ROCHESTER,, NY, United States, 14606
Principal Address: 1563 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D DAY PE Chief Executive Officer 1563 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
DAY ENGINEERING, P.C. DOS Process Agent 1563 LYELL AVENUE, ROCHESTER,, NY, United States, 14606

History

Start date End date Type Value
2024-06-10 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-02-03 2025-03-31 Address 1563 LYELL AVENUE, ROCHESTER,, NY, 14606, USA (Type of address: Service of Process)
2012-03-26 2025-03-31 Address 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2012-03-26 2020-02-03 Address 1563 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2002-02-19 2012-03-26 Address 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-02-19 2012-03-26 Address 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2002-02-19 2012-03-26 Address 40 COMMERCIAL ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1994-03-01 2002-02-19 Address 2144 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1994-03-01 2002-02-19 Address 2144 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, 2704, USA (Type of address: Chief Executive Officer)
1993-05-19 2002-02-19 Address 2144 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, 2704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250331002958 2025-03-28 CERTIFICATE OF AMENDMENT 2025-03-28
200203062510 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212006109 2018-02-12 BIENNIAL STATEMENT 2018-02-01
170123006304 2017-01-23 BIENNIAL STATEMENT 2016-02-01
140409002066 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120326002624 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100226002459 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080204003016 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060310002837 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040204002946 2004-02-04 BIENNIAL STATEMENT 2004-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State