Search icon

WENDEL DUCHSCHERER ARCHITECTS & ENGINEERS, P.C.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WENDEL DUCHSCHERER ARCHITECTS & ENGINEERS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Jun 2000
Branch of: WENDEL DUCHSCHERER ARCHITECTS & ENGINEERS, P.C., NEW YORK (Company Number 380535)
Business ALEI: 0654689
Annual report due: 19 Jun 2013
Business address: 140 JOHN JAMES AUDUBON PARKWAY SUITE 201, AMHERST, NY, 14228
Place of Formation: NEW YORK
E-Mail: FileStatus_AR_CT@cscinfo.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANDREW CASOLINI Officer 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States 285 PROSPECT AVENUE, HAMBURG, NY, 14075, United States
DONALD GRAY Officer 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States 311 RIVERSVILLE RD, GREENWICH, CT, 06831, United States
MARK V. MISTRETTA Officer 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States 19 DEVONSHIRE RD, BUFFALO, NY, 14222, United States
RANDY ROESELER Officer 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States 6512 WICK ROAD, LOCKPORT, NY, 14094, United States
JOSEPH DEFAZIO Officer 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States 375 ESSJAY ROAD SUITE 200, WILLIAMSVILLE, NY, 14221, United States
ALAN GIANTOMASO Officer 811 JERICO TURNPIKE, SUITE 202W, SMITHTOWN, NY, 11787, United States 8 WILLOW LANE, KINGS PARK, NY, 11754, United States
DAVID DUCHSCHERER Officer 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States
ANTHONY W. MCKENNA Officer 140 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, 14228, United States 5525 LOCKWOOD HEIGHTS, BOX 33, OLCOTT, NY, 14126, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004943646 2013-09-03 2013-09-03 Withdrawal Certificate of Withdrawal -
0004668150 2012-06-15 - Annual Report Annual Report 2012
0004390187 2011-06-10 - Annual Report Annual Report 2011
0004168800 2010-05-21 - Annual Report Annual Report 2010
0003949604 2009-06-16 - Annual Report Annual Report 2009
0003724508 2008-06-04 - Annual Report Annual Report 2008
0003488986 2007-06-25 - Annual Report Annual Report 2007
0003256456 2006-06-26 - Annual Report Annual Report 2006
0003067235 2005-06-28 - Annual Report Annual Report 2005
0002872635 2004-07-14 - Annual Report Annual Report 2004
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