Name: | KEY CIVIL ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2009 (15 years ago) |
Entity Number: | 3884964 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Site civil engineering services including zoning, grading, drainage, sanitary, landscape and lightning plans, storm water pollution prevention plans, builders pavement plans, street tree plans, and construction observation services. |
Address: | 425 BROADHOLLOW RD STE 114, MELVILLE, NY, United States, 11747 |
Principal Address: | 664 BLUE POINT RD., UNIT B, HOLTSVILLE, NY, United States, 11742 |
Contact Details
Phone +1 631-961-0506
Website http://www.keycivilengineering.com
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACLYN PERANTEAU | Agent | 209 SOUTH FEHR WAY, BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
SUNDACK CPA | DOS Process Agent | 425 BROADHOLLOW RD STE 114, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JACLYN PERANTEAU | Chief Executive Officer | 664 BLUE POINT RD., UNIT B, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-03 | 2019-12-03 | Address | 534 BROADHOLLOW RD STE 330, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2017-02-03 | 2019-12-03 | Address | 664 BLUE POINT RD., UNIT B, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2012-01-05 | 2017-02-03 | Address | 780 FRANKFORD RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2012-01-05 | 2017-02-03 | Address | 780 FRANKFORD RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2017-02-03 | Address | 780 FRANKFORD ROAD, WEST BABAYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061821 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190506000639 | 2019-05-06 | CERTIFICATE OF AMENDMENT | 2019-05-06 |
170203006914 | 2017-02-03 | BIENNIAL STATEMENT | 2015-12-01 |
131223006116 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120105002551 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State