Search icon

GARRETT ENGINEERING, P.C.

Print

Details

Entity Number 1939057

Status Inactive

NameGARRETT ENGINEERING, P.C.

CountyLivingston

Date of registration 14 Jul 1995 (29 years ago)

Date of dissolution 11 May 2006

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 94 MAIN ST, STE 103B, GENESEO, NY, United States, 14454

Address ZIP code 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

94 MAIN ST, STE 103B, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address

MICHAEL F GARRETT

Chief Executive Officer

94 MAIN ST, STE 103B, GENESEO, NY, United States, 14454

History

Start date End date Type Value

1997-07-10

2005-09-14

Address

38 EAST SOUTH STREET, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)

1997-07-10

2005-09-14

Address

38 EAST SOUTH STREET, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)

1997-07-10

2005-09-14

Address

38 EAST SOUTH STREET, GENESEO, NY, 14454, USA (Type of address: Service of Process)

1995-07-14

1997-07-10

Address

3 LIMA ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060511000400

2006-05-11

CERTIFICATE OF DISSOLUTION

2006-05-11

050914002059

2005-09-14

BIENNIAL STATEMENT

2005-07-01

030718002385

2003-07-18

BIENNIAL STATEMENT

2003-07-01

010718002617

2001-07-18

BIENNIAL STATEMENT

2001-07-01

990805002110

1999-08-05

BIENNIAL STATEMENT

1999-07-01

970710002753

1997-07-10

BIENNIAL STATEMENT

1997-07-01

950714000120

1995-07-14

CERTIFICATE OF INCORPORATION

1995-07-14

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts