Search icon

AENY ENGINEERING, P.C.

Company Details

Name: AENY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332584
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 212 Asharoken Avenue, Northport, NY, United States, 11768

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y7HPGK1CF9X7 2024-10-24 212 ASHAROKEN AVE, NORTHPORT, NY, 11768, 1160, USA P.O. BOX 126, NORTHPORT, NY, 11768, USA

Business Information

Doing Business As AENY
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-27
Initial Registration Date 2023-10-16
Entity Start Date 2006-03-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN C DAIDOLA
Role PRESIDENT
Address P.O. BOX 126, NORTHPORT, NY, 11768, USA
Government Business
Title PRIMARY POC
Name JOHN C DAIDOLA
Role PRESIDENT
Address P.O. BOX 126, NORTHPORT, NY, 11768, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4GRS2 Active Non-Manufacturer 2006-07-21 2024-03-03 2028-10-27 2024-10-24

Contact Information

POC JOHN C. DAIDOLA
Phone +1 631-885-3219
Address 212 ASHAROKEN AVE, NORTHPORT, SUFFOLK, NY, 11768 1160, 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

Chief Executive Officer

Name Role Address
DR JOHN C DAIDOLA PE Chief Executive Officer PO BOX 126, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-02 2024-03-02 Address PO BOX 126, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address PO BOX 126, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-03-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-12 2024-03-02 Address PO BOX 126, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-03-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2023-09-12 2024-03-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-09-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-09-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-31 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-31 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000646 2024-03-02 BIENNIAL STATEMENT 2024-03-02
230912002508 2023-09-12 BIENNIAL STATEMENT 2022-03-01
220928023701 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017804 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220831001455 2022-01-13 CERTIFICATE OF AMENDMENT 2022-01-13
200316060392 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180305007173 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160329006108 2016-03-29 BIENNIAL STATEMENT 2016-03-01
150617000395 2015-06-17 CERTIFICATE OF CHANGE 2015-06-17
140625002337 2014-06-25 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State