ROBINSON & MULLER ENGINEERS, P.C.

Name: | ROBINSON & MULLER ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1999 (26 years ago) |
Entity Number: | 2384225 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 ELM STREET, HUNTINGTON, NY, United States, 11743 |
Principal Address: | C/O R&M ENGINEERING, 50 ELM STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBINSON & MULLER ENGINEERS, P.C. | DOS Process Agent | 50 ELM STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CHRISTOPHER W ROBINSON PE | Chief Executive Officer | C/O R&M ENGINEERING, 50 ELM STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-25 | 2021-06-01 | Address | 50 ELM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2018-02-21 | 2019-06-25 | Address | 50 ELM STREET,, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-06-05 | 2018-02-21 | Address | C/O RMS ENGINEERING, 355 NEW YORK AVE, HUNTINGTON, NY, 11743, 3344, USA (Type of address: Service of Process) |
2003-06-05 | 2019-06-25 | Address | C/O RMS ENGINEERING, 355 NEW YORK AVE, HUNTINGTON, NY, 11743, 3344, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2019-06-25 | Address | C/O RMS ENGINEERING, 355 NEW YORK AVE, HUNTINGTON, NY, 11743, 3344, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060532 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190625060228 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
180221000557 | 2018-02-21 | CERTIFICATE OF AMENDMENT | 2018-02-21 |
170601006346 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170315006301 | 2017-03-15 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State