Name: | SABIR, RICHARDSON & WEISBERG ENGINEERING & ARCHITECTURE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2004 (20 years ago) |
Entity Number: | 3109459 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | A full service architectural & engineering design firm specializing in architectural, mechanical, electrical, fire protection and plumbing consulting services including construction documents, feasibility studies, facility assessments, contract administration, facade, progress and special inspections and project management for residential, commercial and institutional clients |
Address: | 37 W. 39TH ST., SUITE 200, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 347-829-2939
Website http://www.srw-eng.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JDQJZFHZRRU5 | 2024-11-03 | 37 W 39TH ST, FL 2, NEW YORK, NY, 10018, 3886, USA | 37 W 39TH ST FL2, NEW YORK, NY, 10018, 3886, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.srw-eng.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-07 |
Initial Registration Date | 2005-08-02 |
Entity Start Date | 2004-10-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541310, 541330, 541340, 541350, 541410, 541490 |
Product and Service Codes | C1AA, C1AZ, C1CA, C1CZ, C1NB, C219, C221, C222, C223, R425 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | YVETTE RICHARDSON |
Address | 37 W 39TH STREET FL2, NEW YORK, NY, 10018, 0586, USA |
Title | ALTERNATE POC |
Name | YVETTE RICHARDSON |
Address | 37 W 39TH STREET FL2, NEW YORK, NY, 10018, 0586, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | YVETTE RICHARDSON |
Address | 37 W 39TH ST FL2, NEW YORK, NY, 10018, 0586, USA |
Title | ALTERNATE POC |
Name | YVETTE RICHARDSON |
Address | 37 W 39TH STREET FL2, NEW YORK, NY, 10018, 0586, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | YVETTE RICHARDSON |
Address | 37 W 39TH ST FL2, NEW YORK, NY, 10018, 0586, USA |
Title | ALTERNATE POC |
Name | YVETTE RICHARDSON |
Address | 37 W 39TH ST SUITE FL2, NEW YORK, NY, 10018, 0586, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
42UJ3 | Active | Non-Manufacturer | 2005-08-03 | 2024-03-01 | 2028-11-07 | 2024-11-03 | |||||||||||||||
|
POC | YVETTE RICHARDSON |
Phone | +1 646-863-6160 |
Fax | +1 856-310-5501 |
Address | 37 W 39TH ST, NEW YORK, NY, 10018 3886, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
SABIR, RICHARDSON & WEISBERG ENGINEERING & ARCHITECTURE PLLC | DOS Process Agent | 37 W. 39TH ST., SUITE 200, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-15 | 2016-05-10 | Address | 37 W. 39TH ST., SUITE 1005, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-20 | 2012-10-15 | Address | 333 LAFAYETTE AVENUE STE 7 B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2004-10-04 | 2010-10-20 | Address | 333 LAFAYETTE AVENUE STE 15J, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113004224 | 2023-01-13 | BIENNIAL STATEMENT | 2022-10-01 |
210731000463 | 2021-07-31 | BIENNIAL STATEMENT | 2021-07-31 |
190118060294 | 2019-01-18 | BIENNIAL STATEMENT | 2018-10-01 |
160510007146 | 2016-05-10 | BIENNIAL STATEMENT | 2014-10-01 |
141218000251 | 2014-12-18 | CERTIFICATE OF AMENDMENT | 2014-12-18 |
121015006665 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101020003115 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081120002296 | 2008-11-20 | BIENNIAL STATEMENT | 2008-10-01 |
050210000243 | 2005-02-10 | AFFIDAVIT OF PUBLICATION | 2005-02-10 |
050210000242 | 2005-02-10 | AFFIDAVIT OF PUBLICATION | 2005-02-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State