Name: | M/E ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1992 (33 years ago) |
Entity Number: | 1605995 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 300 TROLLEY BOULEVARD, ROCHESTER, NY, United States, 14606 |
Address: | 300 Trolley Blvd, Rochester, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M/E ENGINEERING, P.C., MISSISSIPPI | 1188931 | MISSISSIPPI |
Headquarter of | M/E ENGINEERING, P.C., COLORADO | 20161100362 | COLORADO |
Headquarter of | M/E ENGINEERING, P.C., RHODE ISLAND | 001688664 | RHODE ISLAND |
Headquarter of | M/E ENGINEERING, P.C., CONNECTICUT | 0909057 | CONNECTICUT |
Headquarter of | M/E ENGINEERING, P.C., ILLINOIS | CORP_72547128 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HT4KFMZ2BBB8 | 2023-05-14 | 300 TROLLEY BLVD, ROCHESTER, NY, 14606, 4209, USA | 300 TROLLEY BLVD, ROCHESTER, NY, 14606, 4209, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-04-18 |
Initial Registration Date | 2008-01-25 |
Entity Start Date | 1992-01-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210, 541330, 541690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT STEWART |
Address | 300 TROLLEY BLVD, ROCHESTER, NY, 14606, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT STEWART |
Address | 300 TROLLEY BLVD, ROCHESTER, NY, 14606, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
JOHN A. DREDGER, P.E. | Chief Executive Officer | 300 TROLLEY BOULEVARD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
M/E ENGINEERING, P.C. | DOS Process Agent | 300 Trolley Blvd, Rochester, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 300 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-01-26 | 2023-07-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2022-05-03 | 2023-01-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2021-08-18 | 2022-05-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2020-01-03 | 2024-01-02 | Address | 300 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2019-10-24 | 2024-01-02 | Address | 300 TROLLEY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2018-08-13 | 2020-01-03 | Address | 150 NORTH CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2019-10-24 | Address | 150 N CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2005-06-08 | 2021-08-18 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001306 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220126000744 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200103062692 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
191024000301 | 2019-10-24 | CERTIFICATE OF CHANGE | 2019-10-24 |
180813006139 | 2018-08-13 | BIENNIAL STATEMENT | 2018-01-01 |
140310002655 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120130002743 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100129002425 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080122002172 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
061002000114 | 2006-10-02 | CERTIFICATE OF CHANGE | 2006-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8908347107 | 2020-04-15 | 0219 | PPP | 300 Trolley Boulevard, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State