Search icon

JKMUIR, LLC

Branch

Company Details

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/

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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