APG ENGINEERING P.C.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | APG ENGINEERING P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 24 Jul 1991 |
Branch of: | APG ENGINEERING P.C., NEW YORK (Company Number 1480509) |
Business ALEI: | 0263300 |
Annual report due: | 29 Jul 2001 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL A. GIBBONS | Officer | 11 GELLATLY DRIVE, WAPPINGERS FALLS, NY, 12590, United States | 11 GELLATLY DRIVE, WAPPINGERS FALLS, NY, 12590, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002406434 | 2002-04-18 | 2002-04-18 | Withdrawal | Certificate of Withdrawal | - |
0002126946 | 2000-06-29 | - | Annual Report | Annual Report | 2000 |
0001995792 | 1999-07-08 | - | Annual Report | Annual Report | 1999 |
0001889889 | 1998-06-22 | - | Annual Report | Annual Report | 1998 |
0001754134 | 1997-06-23 | - | Annual Report | Annual Report | 1997 |
0001648654 | 1996-08-01 | - | Annual Report | Annual Report | 1996 |
0001564439 | 1995-08-30 | - | Annual Report | Annual Report | 1995 |
0000046466 | 1991-07-24 | - | Business Registration | Certificate of Authority | - |
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