Name: | DOSE ENGINEERING, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2009 (16 years ago) |
Entity Number: | 3786875 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | DOSE ENGINEERING PLLC is a professional engineering firm founded in 2009 in the State of New York. The company is certified by various government agencies as MBE and DBE firm. We provide engineering design, consultation and commissioning services focusing on mechanical, electrical, plumbing, fire protection and fire alarm (MEP) systems [NAICS: 541330 and SIC: 8711]. Over the years, the company has performed work for both the private sector and the public sector, as subconsultant and as prime. Our largest public sector project size to date is our involvement as electrical tier sub-consultant on the PANYNJ LaGuardia Airport Central Terminal Building Replacement with an estimated budget of $3.6 Billion. Our largest private sector project size to date is our involvement as prime MEP consultant (engineer of record) for the construction of a new 975,000SF warehouse/office building at the Matrix Development Group’s Global Logistic Park in Staten Island. Our staff consists of professionals containing the right balance of education and experience to successfully perform on most projects. We take great pride in our work and understand how its implementation will impact the lives of people. Hence, design quality is of the utmost importance in our company’s culture. We have an in-house quality assurance process whereby our work product, before final delivery, are always checked to ensure compliance with all applicable codes and standards, and that the clients project requirements are met. We are extensively familiar with federal, state, and local codes, rules and regulations including the NYC Construction Codes and various departments such as the DOB, DEP, DOH, Parks and FDNY rules, in addition to multiple standards including but not limited to the CSI, NFPA, ASHRAE, IESNA and ANSI. A diverse group of clients, including but not limited architects, real estate developers, building owners and managers, construction managers and procurement officials at public and private agencies alike have enjoyed the benefits of peace of mind that our involvement on their projects brings. We add value to their projects by allocating them the full attention, honesty and dedication of our experienced professionals, saving them time, money and effort conceiving the ideal solutions or design on their behalf. We are member of the American Council of Engineering Companies (ACEC) and are fully insured. |
Address: | 15 W 38TH STREET, FLOOR 4, SUITE 736, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 646-715-2096
Website http://www.dose-engineering.com
Name | Role | Address |
---|---|---|
ANOSTERE JEAN | Agent | 1370 BROADWAY, FLOOR 5 PMB#5102, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
DOSE ENGINEERING, PLLC | DOS Process Agent | 15 W 38TH STREET, FLOOR 4, SUITE 736, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-20 | 2023-03-01 | Address | 1370 BROADWAY, FLOOR 5 PMB#5102, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2020-11-20 | 2023-03-01 | Address | 1370 BROADWAY, FLOOR 5 PMB#5102, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-10-16 | 2020-11-20 | Address | 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-03-06 | 2019-10-16 | Address | 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-03-17 | 2015-03-06 | Address | 1791 GRANT AVE, LONG ISLAND, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000862 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220204001494 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
201120000177 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
191016060208 | 2019-10-16 | BIENNIAL STATEMENT | 2019-03-01 |
190910000536 | 2019-09-10 | CERTIFICATE OF PUBLICATION | 2019-09-10 |
170306006610 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150306006073 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130424006254 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110413002731 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090317000254 | 2009-03-17 | ARTICLES OF ORGANIZATION | 2009-03-17 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State