Search icon

POLISE CONSULTING ENGINEERS, D.P.C.

Company Details

Name: POLISE CONSULTING ENGINEERS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657612
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 133 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 9A WEST BERGEN AVENUE, HARVEY CEDARS, NJ, United States, 08008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS POLISE Chief Executive Officer 133 WEST 19TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
134179992
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-31 2019-01-04 Address 10 DALE DR, CHATHAM, NJ, 07928, USA (Type of address: Principal Executive Office)
2005-08-31 2019-01-04 Address 133 W 19TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-08-31 2019-01-04 Address 133 W 19TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-09-04 2005-08-31 Address 133 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-09-04 2005-08-31 Address 133 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060110 2020-01-22 BIENNIAL STATEMENT 2019-07-01
190104002013 2019-01-04 BIENNIAL STATEMENT 2017-07-01
180925000190 2018-09-25 CERTIFICATE OF AMENDMENT 2018-09-25
090716002995 2009-07-16 BIENNIAL STATEMENT 2009-07-01
080130002640 2008-01-30 BIENNIAL STATEMENT 2007-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State