Search icon

JMOA ENGINEERING, P.C.

Headquarter

Company Details

Name: JMOA ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Feb 1998 (27 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 2229828
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 3 CAMPUS DR, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CAMPUS DR, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
RENGACHARI SRINIVASARAGHAVAN Chief Executive Officer 3 CAMPUS DR, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0703226
State:
CONNECTICUT

History

Start date End date Type Value
2000-03-27 2004-06-09 Address 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-06-09 Address 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2000-03-27 2004-06-09 Address 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1998-02-18 2000-03-27 Address 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110113000895 2011-01-13 CERTIFICATE OF DISSOLUTION 2011-01-13
100312002524 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080208002851 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060302002732 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040609002310 2004-06-09 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-06
Type:
Planned
Address:
20 GARDNER AVE. EXT., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State