Search icon

LOCHNER ENGINEERING, P.C.

Company Details

Name: LOCHNER ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (21 years ago)
Entity Number: 2960774
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, United States, 60606
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZMQ9 Obsolete Non-Manufacturer 2004-08-16 2024-03-09 2022-09-30 No data

Contact Information

POC PAULA TOMLINS
Phone +1 315-793-9500
Fax +1 315-793-9530
Address 181 GENESEE ST STE 300, UTICA, NY, 13501 2113, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2017-09-29
CAGE number 2T825
Company Name H. W. LOCHNER, INC.
CAGE Last Updated 2024-08-22
List of Offerors (0) Information not Available

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER HYLAS Chief Executive Officer 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-10-03 Address 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-10-17 Address 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2015-10-01 2017-10-03 Address 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2013-10-11 2015-10-01 Address 225 WEST WASHINGTON, 12TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2012-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003000258 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211006000736 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191017060276 2019-10-17 BIENNIAL STATEMENT 2019-10-01
SR-37923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007245 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006098 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006934 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120113000301 2012-01-13 CERTIFICATE OF CHANGE 2012-01-13
111031002503 2011-10-31 BIENNIAL STATEMENT 2011-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State