Name: | REMEDIAL ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1990 (35 years ago) |
Entity Number: | 1440541 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | New York |
Address: | 209 Shafter Street, 18TH FLOOR, Islandia, NY, United States, 11749 |
Principal Address: | 209 SHAFTER STREET, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MCGUCKIN | Chief Executive Officer | 209 SHAFTER STREET, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 209 Shafter Street, 18TH FLOOR, Islandia, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 209 SHAFTER STREET, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-04-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-04-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2011-09-13 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-09-13 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003532 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220418002717 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200403060532 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-114773 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114772 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State