Search icon

HALLISEY, PEARSON & CASSIDY ENGINEERING ASSOCIATES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HALLISEY, PEARSON & CASSIDY ENGINEERING ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 1982
Business ALEI: 0128378
Annual report due: 17 Mar 2026
Business address: 630 MAIN STREET, CROMWELL, CT, 06416, United States
Mailing address: 630 MAIN STREET, Unit 1A, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jcassidy@hpcengr.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES P. CASSIDY Agent 630 MAIN ST., UNIT 1A, CROMWELL, CT, 06416, United States 630 MAIN ST., UNIT 1A, CROMWELL, CT, 06416, United States +1 860-250-7578 jcassidy@hpcengr.com 48 PUNCH BROOK RD., BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES P. CASSIDY Officer 630 MAIN STREET, Unit 1A, CROMWELL, CT, 06416, United States +1 860-250-7578 jcassidy@hpcengr.com 48 PUNCH BROOK RD., BURLINGTON, CT, 06013, United States

History

Type Old value New value Date of change
Name change P.K. ENGINEERING ASSOCIATES, INC. HALLISEY, PEARSON & CASSIDY ENGINEERING ASSOCIATES, INC. 1997-12-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911633 2025-03-17 - Annual Report Annual Report -
BF-0011384221 2024-08-27 - Annual Report Annual Report -
BF-0012278587 2024-08-27 - Annual Report Annual Report -
BF-0012734764 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010414243 2022-03-08 - Annual Report Annual Report 2022
0007171408 2021-02-17 - Annual Report Annual Report 2021
0006958944 2020-08-07 - Annual Report Annual Report 2020
0006958942 2020-08-07 - Annual Report Annual Report 2019
0006958924 2020-08-07 - Annual Report Annual Report 2018
0005909825 2017-07-31 2017-07-31 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005139008 Active OFS 2023-05-05 2028-05-05 ORIG FIN STMT

Parties

Name HALLISEY, PEARSON & CASSIDY ENGINEERING ASSOCIATES, INC.
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005044376 Active OFS 2022-02-02 2027-02-02 ORIG FIN STMT

Parties

Name HALLISEY, PEARSON & CASSIDY ENGINEERING ASSOCIATES, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information