Search icon

KARPINSKI ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES CICERO Chief Executive Officer 3135 EUCLID AVE, CLEVELAND, OH, United States, 44115

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1274 HUNT RD, ASHVILLE, NY, United States, 14710

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State