Name: | T.D.M. CONSULTING ENGINEER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Entity Number: | 2869110 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 4 JAMES MONROE LN, EAST SETAUKET, NY, United States, 11733 |
Address: | 319 1st Ave, St James, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MIRABILE | Chief Executive Officer | 319 1ST AVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
TDM CONSULTING ENGINEER, P.C. | DOS Process Agent | 319 1st Ave, St James, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 215 HALLOCK ROAD, STE 1B, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 319 1ST AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-20 | Address | 215 Hallock Road, Ste 1B, Stony Brook, NY, 11790, USA (Type of address: Service of Process) |
2023-02-15 | 2025-02-20 | Address | 215 HALLOCK ROAD, STE 1B, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 215 HALLOCK ROAD, STE 1B, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-03 | 2023-02-15 | Address | 215 HALLOCK ROAD, STE 1B, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2021-03-03 | 2023-02-15 | Address | 215 HALLOCK ROAD, STE 1B, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2019-03-13 | 2021-03-03 | Address | 550 N COUNTRY RD, STE F, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2013-03-11 | 2021-03-03 | Address | 550 N COUNTRY RD, STE F, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003611 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230215001838 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210303061451 | 2021-03-03 | BIENNIAL STATEMENT | 2021-02-01 |
190313060413 | 2019-03-13 | BIENNIAL STATEMENT | 2019-02-01 |
170210006024 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150206006476 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130311006520 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110217002318 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090211002732 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
071019002828 | 2007-10-19 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State