Search icon

AFFILIATED ENGINEERS, P.C.

Print

Details

Entity Number 2208104

Status Active

NameAFFILIATED ENGINEERS, P.C.

CountyNew York

Date of registration 12 Dec 1997 (27 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address 5802 RESEARCH PARK BLVD, MADISON, WI, United States, 53719

Principal Address ZIP code

Address 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205

Address ZIP code 12205

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O BUSINESS FILINGS INCORPORATED

DOS Process Agent

187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address

BUSINESS FILINGS INCORPORATED

Agent

187 WOLF ROAD STE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address

JOHN J. DUFFY

Chief Executive Officer

5802 RESEARCH PARK BLVD., MADISON, WI, United States, 53705

History

Start date End date Type Value

2023-12-01

2023-12-01

Address

5802 RESEARCH PARK BLVD, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)

2023-12-01

2023-12-01

Address

5802 RESEARCH PARK BLVD., MADISON, WI, 53705, USA (Type of address: Chief Executive Officer)

2008-10-07

2023-12-01

Address

187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2008-10-07

2023-12-01

Address

187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

2006-08-10

2023-12-01

Address

5802 RESEARCH PARK BLVD, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)

2002-07-16

2006-08-10

Address

5802 RESEARCH PARK BLVD, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)

2000-03-06

2002-07-16

Address

625 N SEGOE ROAD, MADISON, WI, 53705, USA (Type of address: Principal Executive Office)

2000-03-06

2002-07-16

Address

625 N SEGOE ROAD, MADISON, WI, 53705, USA (Type of address: Chief Executive Officer)

1999-11-16

2008-10-07

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1999-11-16

2008-10-07

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231201041356

2023-12-01

BIENNIAL STATEMENT

2023-12-01

211215002066

2021-12-15

BIENNIAL STATEMENT

2021-12-15

191220060152

2019-12-20

BIENNIAL STATEMENT

2019-12-01

171212006194

2017-12-12

BIENNIAL STATEMENT

2017-12-01

151207006086

2015-12-07

BIENNIAL STATEMENT

2015-12-01

131220006254

2013-12-20

BIENNIAL STATEMENT

2013-12-01

111216002797

2011-12-16

BIENNIAL STATEMENT

2011-12-01

091231002182

2009-12-31

BIENNIAL STATEMENT

2009-12-01

081007000547

2008-10-07

CERTIFICATE OF CHANGE

2008-10-07

071221002188

2007-12-21

BIENNIAL STATEMENT

2007-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts