Search icon

CLE ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLE ENGINEERING, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506868
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 15 CREEK ROAD, MARION, MA, United States, 02738
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUSAN E NILSON Chief Executive Officer 15 CREEK ROAD, MARION, MA, United States, 02738

History

Start date End date Type Value
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-23 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170531006145 2017-05-31 BIENNIAL STATEMENT 2017-04-01
150402007021 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006135 2013-04-05 BIENNIAL STATEMENT 2013-04-01
120625000600 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25

Court Cases

Court Case Summary

Filing Date:
2000-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
CLE ENGINEERING, INC.
Party Role:
Plaintiff
Party Name:
JESCO CONSTRUCTION,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State