Search icon

JACOBS CIVIL CONSULTANTS INC.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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
Phone:
+1 571-218-1304

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State