Search icon

SJH ENGINEERING, P.C.

Company Details

Name: SJH ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055822
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Activity Description: DBE, MBE, SBE providing civil, structural, bridge, transportation, MEP, and geotechinical engineering, bridge inspection, construction inspection, construction management, architecture, building conditions survey, construction support services, cost estimating and interior design.
Address: 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 3700 ROUTE 27 STE 201, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 646-473-0500

Website http://www.sjheng.com

DOS Process Agent

Name Role Address
SJH ENGINEERING, P.C. DOS Process Agent 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
S. JAYAKUMARAN Chief Executive Officer 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-23 2021-02-11 Address 131 WEST 33RD ST, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-01-20 2018-07-23 Address 40 RECTOR ST STE 1020A, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2016-01-20 2018-07-23 Address 40 RECTOR ST STE 1020A, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-02-16 2016-01-20 Address 252 W. 37TH STREET SUITE 507, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202002855 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210211060350 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190829060122 2019-08-29 BIENNIAL STATEMENT 2019-02-01
180723006220 2018-07-23 BIENNIAL STATEMENT 2017-02-01
160120002040 2016-01-20 BIENNIAL STATEMENT 2015-02-01
110216000203 2011-02-16 APPLICATION OF AUTHORITY 2011-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-16 No data PARK AVENUE, FROM STREET EAST 116 STREET TO STREET EAST 117 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Clear company no longer on site.
2019-11-16 No data PARK AVENUE, FROM STREET EAST 112 STREET TO STREET EAST 115 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Clear company no longer on site.
2019-11-16 No data PARK AVENUE, FROM STREET EAST 111 STREET TO STREET EAST 112 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Clear company no longer on site
2019-11-16 No data PARK AVENUE, FROM STREET EAST 110 STREET TO STREET EAST 111 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Clear company no longer on site
2019-11-16 No data PARK AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Clear company no longer on site.
2019-11-12 No data EAST 121 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Clear
2019-11-12 No data EAST 122 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation In compliance no activity
2019-10-22 No data EAST 125 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation In compliance upon inspection
2019-10-17 No data EAST 123 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation In compliance clear
2019-10-17 No data EAST 122 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Clear roadway no work

Date of last update: 27 Jan 2025

Sources: New York Secretary of State