Search icon

EMTEC CONSULTANTS, PROFESSIONAL ENGINEERS, P.L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EMTEC CONSULTANTS, PROFESSIONAL ENGINEERS, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549160
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: ATTN: ANDREW R. SOLANO STE M, 3555 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ANDREW R. SOLANO STE M, 3555 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
ANTHONY K. MUSUMECI, P.E. Agent 3555 VETERANS MEMORIAL HWY., RONKONKOMA, NY, 11779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3BEZ6
UEI Expiration Date:
2014-05-30

Business Information

Activation Date:
2013-05-30
Initial Registration Date:
2002-09-05

History

Start date End date Type Value
2006-08-24 2020-05-05 Address 3555 VETERANS MEMORIAL HWY, SUITE M, RONKONKOMA, NY, 11779, 7636, USA (Type of address: Service of Process)
2004-09-01 2006-08-24 Address 3555 VETERANS MEMORIAL HWY, STE M, RONKONKOMA, NY, 11779, 7636, USA (Type of address: Service of Process)
2000-09-05 2004-09-01 Address 108 EAST MAIN STREET, P.O. BOX 279, RIVERHEAD, NY, 11901, 0279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505000675 2020-05-05 CERTIFICATE OF CHANGE 2020-05-05
180919006345 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160906008036 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140924006425 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120918002211 2012-09-18 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State