Search icon

CONSTRUCTION ENGINEERING TECHNOLOGY SERVICES P.C.

Company Details

Name: CONSTRUCTION ENGINEERING TECHNOLOGY SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2508995
ZIP code: 33487
County: New York
Place of Formation: New York
Address: 6001 BROKEN SOUND PARKWAY NW, SUITE 422, BOCA RATON, FL, United States, 33487
Principal Address: 275 SEVENTH AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART K SOKOLOFF DOS Process Agent 6001 BROKEN SOUND PARKWAY NW, SUITE 422, BOCA RATON, FL, United States, 33487

Chief Executive Officer

Name Role Address
STUART SOKOLOFF Chief Executive Officer 6001 BROKEN SOUND PARKWAY NW, SUITE 422, BOCA RATON, FL, United States, 33487

History

Start date End date Type Value
2016-05-10 2018-05-22 Address 275 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-05-10 2018-05-22 Address 275 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-03 2016-05-10 Address 1140 FRANKLIN AVE, STE # 206, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-06-03 2016-05-10 Address 1140 FRANKLIN AVE, STE # 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-05-16 2016-05-10 Address 1 RIVER PL 3016, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180522006163 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160510006731 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120508006228 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100518002513 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080603003007 2008-06-03 BIENNIAL STATEMENT 2008-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State