Search icon

JACOBS CIVIL CONSULTANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOBS CIVIL CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1928 (97 years ago)
Entity Number: 25147
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, 26th Floor, New York, NY, United States, 10005
Principal Address: 1 Penn Plaza, 24th Floor, New York, NY, United States, 10001

Contact Details

Phone +1 646-908-6690

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KENNEDY Chief Executive Officer 1 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, 26th Floor, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Commercial and government entity program

CAGE number:
4JJ71
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-13
CAGE Expiration:
2029-09-13
SAM Expiration:
2025-09-11

Contact Information

POC:
DAVE HANLEY
Corporate URL:
www.jacobs.com

Highest Level Owner

Vendor Certified:
2024-09-13
CAGE number:
9CNS9
Company Name:
JACOBS SOLUTIONS INC

Immediate Level Owner

Vendor Certified:
2024-09-13
CAGE number:
3T810
Company Name:
JACOBS ENGINEERING GROUP INC

Permits

Number Date End date Type Address
X012021223A00 2021-08-11 2021-11-09 TEST PITS, CORES OR BORING EAST 174 STREET, BRONX, FROM STREET WEST FARMS ROAD
X012021218A03 2021-08-06 2021-09-12 PAVEMENT CORES EAST 174 STREET, BRONX, FROM STREET AMTRAK RR TO STREET BODY OF WATER
X012021218A00 2021-08-06 2021-09-12 PAVEMENT CORES EAST 174 STREET, BRONX, FROM STREET SHERIDAN EXPRESSWAY
X012021218A01 2021-08-06 2021-09-12 PAVEMENT CORES EAST 174 STREET, BRONX, FROM STREET AMTRAK RR TO STREET BRONX RIVER AVENUE
X012021218A02 2021-08-06 2021-09-12 PAVEMENT CORES EAST 174 STREET, BRONX, FROM STREET BODY OF WATER

History

Start date End date Type Value
2024-10-01 2024-10-01 Address ONE PENN PLAZA, 54TH FLOOR, SUITE 5420, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address ONE PENN PLAZA, FL 24, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001039437 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231117001049 2023-11-16 AMENDMENT TO BIENNIAL STATEMENT 2023-11-16
221020000436 2022-10-20 BIENNIAL STATEMENT 2022-10-01
201210060205 2020-12-10 BIENNIAL STATEMENT 2020-10-01
SR-358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State