Search icon

WB ENGINEERS + CONSULTANTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WB ENGINEERS + CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1926 (99 years ago)
Entity Number: 22676
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 33 Whitehall Street, 17th Floor, New York, NY, United States, 10004
Principal Address: 33 whitehall street, 17th floor, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 5

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 33 Whitehall Street, 17th Floor, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
DAVID BONIFACIC Chief Executive Officer 33 WHITEHALL STREET, 17TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
undefined604851018
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F13000002496
State:
FLORIDA
Type:
Headquarter of
Company Number:
8c72eb5c-51ab-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20231159148
State:
COLORADO
Type:
Headquarter of
Company Number:
1134261
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
Z4KNCSB1FQH3
CAGE Code:
5DZD9
UEI Expiration Date:
2026-06-11

Business Information

Doing Business As:
WB ENGINEERS & CONSULTANTS
Activation Date:
2025-06-13
Initial Registration Date:
2009-04-06

Commercial and government entity program

CAGE number:
5DZD9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-13
SAM Expiration:
2026-06-11

Contact Information

POC:
ERIN MURPHY
Corporate URL:
http://www.wbengineering.com

History

Start date End date Type Value
2024-01-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 100000000, Par value: 0
2024-01-25 2024-01-25 Address 33 WHITEHALL STREET, 17TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 515 S. FLOWER STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2022-07-18 2022-07-18 Address 33 WHITEHALL STREET, 17TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-07-18 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 100000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125003951 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220718000372 2022-07-18 AMENDMENT TO BIENNIAL STATEMENT 2022-07-18
220620000362 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
210106000427 2021-01-06 CERTIFICATE OF AMENDMENT 2021-01-06
201231000098 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0335V
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-29
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R425: ENGINEERING AND TECHNICAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State