Search icon

SCHNABEL-LACHEL ENGINEERING, P.C.

Company Details

Entity Name: SCHNABEL-LACHEL ENGINEERING, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2016
Business ALEI: 1201948
Annual report due: 18 Mar 2026
Business address: 10900 Nuckols Road Suite 210, Glen Allen, VA, 23060, United States
Mailing address: 10900 Nuckols Road Suite 210, Glen Allen, VA, United States, 23060
Place of Formation: VIRGINIA
E-Mail: businesslicenses@schnabel-eng.com
E-Mail: CLS-CTARMSevidence@wolterskluwer.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
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
WALTER RABE Officer 10900 Nuckols Rd, Suite 210, Glen Allen, VA, 23060, United States 9800 JEB STUART PARKWAY, STE 200, GLEN ALLEN, VA, 23059, United States
Brian Toombs Officer 10900 Nuckols Road Suite 210, GLEN ALLEN, VA, 23060, United States 9800 JEB STUART PARKWAY STE 200, GLEN ALLEN, VA, 23059, United States
ALLEN CADDEN Officer 10900 Nuckols Road, STE 210, Glen Allen, VA, 23060, United States 107 INDIAN HANNAH RD, WEST CHESTER, PA, 19382, United States
David Railsback Officer 10900 Nuckols Road, Suite 210, GLEN ALLEN, VA, 23060, United States 9800 JEB STUART PARKWAY STE 200, GLEN ALLEN, VA, 23059, United States
Edward Drahos Officer 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States
Chad Mayers Officer 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States
Paul Diggs Officer 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States
Michael Canino Officer 10900 Nuckols Road Suite 210, Glen Allen, VA, 23060, United States 10900 Nuckols Road Suite 210, Glen Allen, VA, 23060, United States
Gregory Daviero Officer 10900 Nuckols Road Suite 210, Glen Allen, VA, 23060, United States 10900 Nuckols Road Suite 210, Glen Allen, VA, 23060, United States
Matthew Goff Officer 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States 10900 Nuckols Road, Suite 210, Glen Allen, VA, 23060, United States

Director

Name Role Business address Residence address
WALTER RABE Director 10900 Nuckols Rd, Suite 210, Glen Allen, VA, 23060, United States 9800 JEB STUART PARKWAY, STE 200, GLEN ALLEN, VA, 23059, United States
ALLEN CADDEN Director 10900 Nuckols Road, STE 210, Glen Allen, VA, 23060, United States 107 INDIAN HANNAH RD, WEST CHESTER, PA, 19382, United States
Gregory Daviero Director 10900 Nuckols Road Suite 210, Glen Allen, VA, 23060, United States 10900 Nuckols Road Suite 210, Glen Allen, VA, 23060, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059076 2025-02-17 - Annual Report Annual Report -
BF-0013279462 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012423141 2024-02-21 - Annual Report Annual Report -
BF-0010214305 2023-03-31 - Annual Report Annual Report 2022
BF-0011445743 2023-03-31 - Annual Report Annual Report -
0007132162 2021-02-08 - Annual Report Annual Report 2021
0006765861 2020-02-20 - Annual Report Annual Report 2020
0006455197 2019-03-12 - Annual Report Annual Report 2019
0006102430 2018-03-02 - Annual Report Annual Report 2018
0005821085 2017-04-18 - Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website