ROHAN ENGINEERING, P.C.

Name: | ROHAN ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2000 (25 years ago) |
Entity Number: | 2540335 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2116 MERRICK AVENUE, SUITE 2008, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN M. ROHAN, PE | Chief Executive Officer | 2116 MERRICK AVENUE, SUITE 2008, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MARGARET E ROHAN | DOS Process Agent | 2116 MERRICK AVENUE, SUITE 2008, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 2116 MERRICK AVENUE, SUITE 2008, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-01 | 2024-07-17 | Address | 2116 MERRICK AVENUE, SUITE 2008, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-07-17 | Address | 2116 MERRICK AVENUE, SUITE 2008, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-07-27 | 2018-08-01 | Address | 158 LOINES AVENUE, MERRICK, NY, 11566, 0631, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717003126 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
200908061428 | 2020-09-08 | BIENNIAL STATEMENT | 2020-08-01 |
180801006755 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007147 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140819002019 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State