Name: | CHARLES A. MANGANARO CONSULTING ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1996 (28 years ago) |
Entity Number: | 2093661 |
ZIP code: | 10591 |
County: | Orange |
Place of Formation: | New Jersey |
Activity Description: | Professional Engineering, consulting, water resources, structural,civil engineering. |
Address: | 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591 |
Contact Details
Website http://www.camengineers.com
Phone +1 914-769-0000
Name | Role | Address |
---|---|---|
MR SHAILESH R NAIK, P.E. LEED AP | Chief Executive Officer | 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JAMES CAGGIANO | Agent | 689 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2018-07-17 | Address | 65 E RTE 4, STE 6, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Service of Process) |
2006-12-13 | 2018-07-17 | Address | 65 E RTE 4, STE 6, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Chief Executive Officer) |
2006-12-13 | 2018-07-17 | Address | 54 E RTE 4, STE 6, RIVER RIDGE, NJ, 07661, 1949, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2006-12-13 | Address | 65 EAST ROUTE 4, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Service of Process) |
2000-12-12 | 2006-12-13 | Address | 65 EAST ROUTE 4, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717002013 | 2018-07-17 | BIENNIAL STATEMENT | 2016-12-01 |
061213002915 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050127002174 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021203002340 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001212002278 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State