Search icon

DOSE ENGINEERING, PLLC

Company Details

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

Agent

Name Role Address
ANOSTERE JEAN Agent 1370 BROADWAY, FLOOR 5 PMB#5102, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
DOSE ENGINEERING, PLLC DOS Process Agent 15 W 38TH STREET, FLOOR 4, SUITE 736, NEW YORK, NY, United States, 10018

History

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)

Filings

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