Search icon

KS ENGINEERS, P.C.

Company Details

Name: KS ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1997 (27 years ago)
Entity Number: 2211619
ZIP code: 07102
County: New York
Place of Formation: New Jersey
Activity Description: Since our inception in 1991 in New York City, KS Engineers, P.C. has been providing comprehensive engineering, construction management inspection and surveying services including civil, structural, geotechnical, traffic and transportation engineering, complete survey and right-of-way mapping, resident engineering, construction inspection and construction management, site safety, and structural integrity/condition inspections.
Address: 2 Riverfront Plaza, 3rd Floor, 3rd floor, Newark, NJ, United States, 07102
Principal Address: 125 Tournament Drive, MONROE TOWNSHIP, NJ, United States, 08831

Contact Details

Phone +1 212-616-2657

Phone +1 973-623-2999

Chief Executive Officer

Name Role Address
KAMAL SHAHID Chief Executive Officer 2 RIVERFRONT PLAZA, 3RD FLOOR, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
KS ENGINEERS, P.C. DOS Process Agent 2 Riverfront Plaza, 3rd Floor, 3rd floor, Newark, NJ, United States, 07102

Permits

Number Date End date Type Address
Q022024304B65 2024-10-30 2024-12-09 OCCUPANCY OF ROADWAY AS STIPULATED CROSS BAY BOULEVARD, QUEENS, FROM STREET EAST 21 ROAD TO STREET BODY OF WATER
Q022024304B63 2024-10-30 2024-12-09 OCCUPANCY OF ROADWAY AS STIPULATED CROSS BAY BOULEVARD, QUEENS, FROM STREET WEST 20 ROAD TO STREET EAST 21 ROAD
Q022024304B62 2024-10-30 2024-12-09 OCCUPANCY OF ROADWAY AS STIPULATED WEST 20 ROAD, QUEENS, FROM STREET CROSS BAY BOULEVARD
Q022024304B64 2024-10-30 2024-12-09 OCCUPANCY OF ROADWAY AS STIPULATED CROSS BAY BOULEVARD, QUEENS, FROM STREET EAST 21 ROAD
Q022024304B66 2024-10-30 2024-12-09 OCCUPANCY OF ROADWAY AS STIPULATED EAST 4 ROAD, QUEENS, FROM STREET CROSS BAY BOULEVARD

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 2 RIVERFRONT PLAZA, 3RD FLOOR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 494 BROAD STREET, 4TH FLOOR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2021-11-01 2023-12-26 Address 494 BROAD STREET, 4TH FLOOR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2021-11-01 2023-12-26 Address 2 riverfront plaza, 3rd floor, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2010-02-05 2021-11-01 Address 494 BROAD STREET, 4TH FLOOR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226001870 2023-12-26 BIENNIAL STATEMENT 2023-12-26
220107000940 2022-01-07 BIENNIAL STATEMENT 2022-01-07
211101000346 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
140116002320 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120119002643 2012-01-19 BIENNIAL STATEMENT 2011-12-01

Court Cases

Court Case Summary

Filing Date:
2019-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HUDSON VALLEY ENGINEERING ASSO
Party Role:
Plaintiff
Party Name:
KS ENGINEERS, P.C.
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: New York Secretary of State