Search icon

TOPOROFF ENGINEERS, P.C.

Print

Details

Entity Number 493908

Status Active

NameTOPOROFF ENGINEERS, P.C.

CountyNew York

Date of registration 09 Jun 1978 (46 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 50 MAIN ST, WHITE PLAINS, NY, United States, 10606

Address ZIP code 10606

Principal Address 1311 BRIGHTWATER AVE, BROOKLYN, NY, United States, 11235

Principal Address ZIP code 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

IRWIN S TOPOROFF

Chief Executive Officer

1311 BRIGHTWATER AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address

WELBY BRADY & GREENBLATT LLP

DOS Process Agent

50 MAIN ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value

2002-10-07

2008-07-02

Address

1311 BRIGHTWATER AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

2002-10-07

2008-07-02

Address

1311 BRIGHTWATER AVE / APT 11L, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

2002-10-07

2008-07-02

Address

50 MAIN ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

1978-06-09

2002-10-07

Address

234 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20190809026

2019-08-09

ASSUMED NAME CORP INITIAL FILING

2019-08-09

080702002391

2008-07-02

BIENNIAL STATEMENT

2008-06-01

060620002992

2006-06-20

BIENNIAL STATEMENT

2006-06-01

040624002160

2004-06-24

BIENNIAL STATEMENT

2004-06-01

021007002210

2002-10-07

BIENNIAL STATEMENT

2002-06-01

010817000505

2001-08-17

CERTIFICATE OF AMENDMENT

2001-08-17

A493031-6

1978-06-09

CERTIFICATE OF INCORPORATION

1978-06-09

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts