Search icon

CB&I ENGINEERING NEW YORK, P.C.

Company Details

Name: CB&I ENGINEERING NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643084
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 150 ROYALL STREET, SUITE 103, CANTON, MA, United States, 02021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 150 ROYALL STREET, SUITE 103, CANTON, MA, United States, 02021

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2021-05-27 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2023-06-02 Address 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-22 2019-05-02 Address 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2017-05-02 2018-02-22 Address 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2016-07-22 2017-05-02 Address 150 ROYALL STREET, SUITE 103, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2003-05-20 2016-07-22 Address 100 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072, 4705, USA (Type of address: Chief Executive Officer)
2003-05-20 2016-07-22 Address 100 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072, 4705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602000757 2023-06-02 BIENNIAL STATEMENT 2023-05-01
210527060390 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190502061843 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-33480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180222002012 2018-02-22 AMENDMENT TO BIENNIAL STATEMENT 2017-05-01
170502006966 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160929000426 2016-09-29 CERTIFICATE OF AMENDMENT 2016-09-29
160722002014 2016-07-22 AMENDMENT TO BIENNIAL STATEMENT 2015-05-01
160201000555 2016-02-01 CERTIFICATE OF AMENDMENT 2016-02-01
150504007874 2015-05-04 BIENNIAL STATEMENT 2015-05-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State