TETRA TECH CONSTRUCTION, INC.
Headquarter
Name: | TETRA TECH CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1984 (41 years ago) |
Entity Number: | 959182 |
ZIP code: | 10005 |
County: | Fulton |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM R BROWNLIE | Chief Executive Officer | 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
FZK5-2024529-18296 | 2024-05-29 | 2024-05-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
IOK1-2024412-13633 | 2024-04-12 | 2024-04-15 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2022-09-15 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2019-01-28 | 2024-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-31 | 2024-11-13 | Address | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001882 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
220216003606 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
SR-13394 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13395 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170531002023 | 2017-05-31 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State