Name: | Arcadis of New York, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Apr 1998 (27 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Branch of: | Arcadis of New York, Inc., NEW YORK (Company Number 28384) |
Identification Number: | 000100305 |
Place of Formation: | NEW YORK |
Principal Address: | ONE LINCOLN CENTER 110 WEST FAYETTE ST. SUITE 300, SYRACUSE, NY, 13202, USA |
Purpose: | CONSULTANCY, PROJECT AND MANAGEMENT SERVICES |
Historical names: |
BLASLAND, BOUCK & LEE, INC. |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOACHIM J EBERT | PRESIDENT | 630 PLAZA DRIVE HIGHLANDS RANCH, CO 80129 USA |
Name | Role | Address |
---|---|---|
ANITA LUTEN-BELLIN | TREASURER | 630 PLAZA DRIVE HIGHLANDS RANCH, CO 80129 USA |
Name | Role | Address |
---|---|---|
AREN FAIRCHILD | SECRETARY | 630 PLAZA DRIVE WHITE PLAINS, NY 10601 USA |
Name | Role | Address |
---|---|---|
JOHN MCCARTHY | CEO | 44 SOUTH BROADWAY, 9TH FL WHITE PLAINS, NY 10601 USA |
Name | Role | Address |
---|---|---|
DARREN ENGLISH | CFO | 630 PLAZA DRIVE HIGHLANDS RANCH, CO 80129 USA |
Name | Role | Address |
---|---|---|
KIM LASNICKI | ASSISTANT SECRETARY | 110 WEST FAYETTE ST., SUITE 300 SYRACUSE, NY 13201 USA |
Name | Role | Address |
---|---|---|
DARREN ENGLISH | DIRECTOR | 630 PLAZA DRIVE HIGHLANDS RANCH, CO 80129 USA |
JOHN MCCARTHY | DIRECTOR | 44 SOUTH BROADWAY, 9TH FL WHITE PLAINS, NY 10601 USA |
JOACHIM J EBERT | DIRECTOR | 630 PLAZA DRIVE HIGHLANDS RANCH, CO 80129 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-04-04 | BLASLAND, BOUCK & LEE, INC. | Arcadis of New York, Inc. |
Number | Name | File Date |
---|---|---|
201924566120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907012990 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201880709290 | Annual Report | 2018-11-02 |
201875471960 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201735078360 | Annual Report | 2017-02-28 |
201693438330 | Annual Report | 2016-03-01 |
201555841780 | Annual Report | 2015-02-26 |
201436533050 | Annual Report | 2014-02-28 |
201323951950 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312130610 | Annual Report | 2013-02-20 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State