Search icon

SAILA-BROOKS ENGINEERING

Company claim

Is this your business?

Get access!

Company Details

Name: SAILA-BROOKS ENGINEERING
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284590
ZIP code: 12207
County: New York
Place of Formation: Maine
Foreign Legal Name: ENTERPRISE ENGINEERING, INC.
Fictitious Name: SAILA-BROOKS ENGINEERING
Principal Address: SUITE B 400 US ROUTE 1 NORTH, FALMOUTH, ME, United States, 04105
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARY S. CAIN Chief Executive Officer SUITE 200 2525 GAMBELL STREET, ANCHORAGE, AK, United States, 99503

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RHMMJ2JNJC94
CAGE Code:
310F4
UEI Expiration Date:
2024-05-18

Business Information

Doing Business As:
ENTERPRISE ENGINEERING INC
Activation Date:
2023-06-05
Initial Registration Date:
2004-09-24

History

Start date End date Type Value
2002-07-16 2020-09-02 Address 46 AMANDA DR, TOPSHAM, ME, 04086, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-07-16 Address 172 MAIN STREET, YARMOUTH, ME, 04096, USA (Type of address: Principal Executive Office)
2000-07-24 2002-07-16 Address 3335 ARTIC BLVD., SUITE 100, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer)
1999-11-18 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-18 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200902060510 2020-09-02 BIENNIAL STATEMENT 2018-07-01
160125000200 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
020716002603 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000724002379 2000-07-24 BIENNIAL STATEMENT 2000-07-01
991118000003 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State