Search icon

PACIFICO ENGINEERING P.C.

Headquarter

Company Details

Name: PACIFICO ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2008 (16 years ago)
Entity Number: 3755258
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PACIFICO ENGINEERING P.C., CONNECTICUT 2884505 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACIFICO ENGINEERING, P.C. 401(K) 2021 263939388 2022-05-23 PACIFICO ENGINEERING, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2020 263939388 2021-05-30 PACIFICO ENGINEERING, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-05-30
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2019 263939388 2020-06-17 PACIFICO ENGINEERING, P.C. 8
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing RPACIFICO6946
PACIFICO ENGINEERING, P.C. 401(K) 2019 263939388 2020-06-30 PACIFICO ENGINEERING, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2018 263939388 2019-05-29 PACIFICO ENGINEERING, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2017 263939388 2018-06-11 PACIFICO ENGINEERING, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2016 263939388 2017-05-25 PACIFICO ENGINEERING, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2015 263939388 2016-09-06 PACIFICO ENGINEERING, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2014 263939388 2015-07-22 PACIFICO ENGINEERING, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing RALPH PACIFICO
PACIFICO ENGINEERING, P.C. 401(K) 2013 263939388 2014-07-19 PACIFICO ENGINEERING, P.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 6319880000
Plan sponsor’s address 700 LAKELAND AVE SUITE 2-B, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing RALPH PACIFICO

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RALPH PACIFICO Chief Executive Officer 265 ASTOR DRIVE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 700 LAKELAND AV, SUITE 2B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2023-06-03 Address 265 ASTOR DRIVE, SUITE 2B, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2014-12-01 2023-06-03 Address 700 LAKELAND AV, SUITE 2B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-12-01 2020-12-02 Address 700 LAKELAND AV, SUITE 2B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2010-12-10 2014-12-01 Address 265 ASTOR DR, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2010-12-10 2014-12-01 Address 265 ASTOR DR, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2008-12-22 2014-12-01 Address 265 ASTOR DR., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2008-12-22 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230603000052 2023-06-03 BIENNIAL STATEMENT 2022-12-01
201202061799 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190612060125 2019-06-12 BIENNIAL STATEMENT 2018-12-01
141201006426 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130111006676 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101210002267 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081222000237 2008-12-22 CERTIFICATE OF INCORPORATION 2008-12-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State