Name: | JKMUIR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2010 (15 years ago) |
Branch of: | JKMUIR, LLC, Connecticut (Company Number 0953776) |
Entity Number: | 3956862 |
ZIP code: | 10005 |
County: | Sullivan |
Place of Formation: | Connecticut |
Activity Description: | JKMuir is a versatile, innovative consulting firm specializing in energy & sustainability for municipal, utility, and government clients. JKMuir leverages engineering, field, and construction experience to incorporate practical energy and sustainability strategies into public infrastructure projects. Services include energy management focused on efficiency; feasibility assessments; greenhouse gas accounting; Envision certification; decarbonization strategies & life cycle carbon assessments. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 860-367-3570
Website https://jkmuir.com/
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-06 | 2023-06-03 | Address | 2275 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, USA (Type of address: Service of Process) |
2015-01-16 | 2018-07-06 | Address | 21 NEW BRITAIN AVE, SUITE 204, ROCKY HILL, CT, 06067, USA (Type of address: Service of Process) |
2010-06-02 | 2015-01-16 | Address | 60 CREAMERY ROAD, DURHAM, CT, 06422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000849 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
220215001126 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
180706006636 | 2018-07-06 | BIENNIAL STATEMENT | 2018-06-01 |
160608006276 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
150116006657 | 2015-01-16 | BIENNIAL STATEMENT | 2014-06-01 |
120605007219 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100602000483 | 2010-06-02 | APPLICATION OF AUTHORITY | 2010-06-02 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State