KARPINSKI ENGINEERING, INC.

Name: | KARPINSKI ENGINEERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1985 (40 years ago) |
Entity Number: | 967124 |
ZIP code: | 14710 |
County: | Chautauqua |
Place of Formation: | Ohio |
Principal Address: | 3135 EUCLID AVENUE, CLEVELAND, OH, United States, 44115 |
Address: | 1274 HUNT RD, ASHVILLE, NY, United States, 14710 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES CICERO | Chief Executive Officer | 3135 EUCLID AVE, CLEVELAND, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1274 HUNT RD, ASHVILLE, NY, United States, 14710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 3135 EUCLID AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-04-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-03-28 | 2025-04-03 | Address | 3135 EUCLID AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-08 | 2025-03-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003761 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
250328001802 | 2025-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-28 |
230608000348 | 2023-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-07 |
130109006045 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110420002174 | 2011-04-20 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State