Search icon

SUPERSTRUCTURES ENGINEERING + ARCHITECTURE, PLLC

Company Details

Name: SUPERSTRUCTURES ENGINEERING + ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3302449
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 Wall Street, 25th floor, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S4AGGN4LVM48 2025-04-01 14 WALL ST FL 25, NEW YORK, NY, 10005, 2118, USA 14 WALL ST FL 25, NEW YORK, NY, 10005, 2118, USA

Business Information

URL http://www.superstructures.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2004-11-30
Entity Start Date 2006-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541380, 712120
Product and Service Codes R425, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL MILLMAN
Role PRINCIPAL
Address SUPERSTRUCTURES, 14 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA
Title ALTERNATE POC
Name DAVID MAY
Role PRINCIPAL
Address SUPERSTRUCTURES, 14 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, 4703, USA
Government Business
Title PRIMARY POC
Name PAUL MILLMAN
Role PRINCIPAL
Address SUPERSTRUCTURES: ENIGINEERS + ARCHITECTS, 14 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA
Title ALTERNATE POC
Name MARY ANN GODUCO
Role CONTROLLER
Address 14 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name PAUL MILLMAN
Role PRINCIPAL
Address 14 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA
Title ALTERNATE POC
Name DAVID MAY
Role PRINCIPAL
Address SUPERSTRUCTURES, 14 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA

DOS Process Agent

Name Role Address
SUPERSTRUCTURES ENGINEERING + ARCHITECTURE, PLLC DOS Process Agent 14 Wall Street, 25th floor, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-01-19 2025-01-13 Address 14 wall street, 25th floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-10 2022-01-19 Address 32 AVENUE OF THE AMERICAS, 13TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-03-11 2014-03-10 Address 32 AVENUE OF THE AMERICAS, 13TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-01-06 2009-03-11 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113004252 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220127002794 2022-01-27 BIENNIAL STATEMENT 2022-01-27
220119000031 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200121060206 2020-01-21 BIENNIAL STATEMENT 2020-01-01
190201060174 2019-02-01 BIENNIAL STATEMENT 2018-01-01
160914006396 2016-09-14 BIENNIAL STATEMENT 2016-01-01
140310002280 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120917002090 2012-09-17 BIENNIAL STATEMENT 2012-01-01
100125002521 2010-01-25 BIENNIAL STATEMENT 2010-01-01
090311002489 2009-03-11 BIENNIAL STATEMENT 2008-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State