Search icon

REMEDIAL ENGINEERING, P.C.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES MCGUCKIN Chief Executive Officer 209 SHAFTER STREET, ISLANDIA, NY, United States, 11749

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 209 Shafter Street, 18TH FLOOR, Islandia, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
000523656
State:
RHODE ISLAND

History

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)

Filings

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