WENDEL DUCHSCHERER ARCHITECTS & ENGINEERS, P.C.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
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 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 |
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