Search icon

BJLJ ENGINEERS & ARCHITECTS, P.C.

Headquarter

Company Details

Name: BJLJ ENGINEERS & ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jun 1976 (49 years ago)
Date of dissolution: 05 Sep 2019
Entity Number: 403400
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 393 JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW C P WONG Chief Executive Officer 393 JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 JERICHO TPKE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
0731693
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112401283
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1976-06-25 1987-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-06-25 1996-09-16 Address 983 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905000318 2019-09-05 CERTIFICATE OF DISSOLUTION 2019-09-05
120626006084 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100625002380 2010-06-25 BIENNIAL STATEMENT 2010-06-01
20081205014 2008-12-05 ASSUMED NAME CORP INITIAL FILING 2008-12-05
080717002565 2008-07-17 BIENNIAL STATEMENT 2008-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State