Name: | INTEGRAL ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4071122 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 31 W 34th St Ste 7196, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH BRODOCK | Chief Executive Officer | 31 W 34TH ST STE 7196, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 31 W 34TH ST STE 7196, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 1001 6TH AVE FL 11, NEW YORK, NY, 10018, 5469, USA (Type of address: Chief Executive Officer) |
2021-03-11 | 2024-04-25 | Address | 1001 6TH AVE FL 11, NEW YORK, NY, 10018, 5469, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2021-03-11 | Address | 1001 6TH AVE,, FL #11, NEW YORK, NY, 10018, 5469, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2019-02-27 | Address | 22 CORTLANDT ST, FL 16, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2018-09-05 | 2019-02-27 | Address | 22 CORTLANDT ST, FL 16, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2017-03-16 | 2018-09-05 | Address | 61 BROADWAY STE 1601, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2014-10-21 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2014-09-23 | 2018-09-05 | Address | 61 BROADWAY STE 1601, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2014-09-23 | 2017-03-16 | Address | 61 BROADWAY STE 1601, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003179 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
210311060361 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190307060621 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
190227002012 | 2019-02-27 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
180905002004 | 2018-09-05 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
170316006082 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
150305006566 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
141021000396 | 2014-10-21 | CERTIFICATE OF AMENDMENT | 2014-10-21 |
140923006222 | 2014-09-23 | BIENNIAL STATEMENT | 2013-03-01 |
120907000573 | 2012-09-07 | CERTIFICATE OF AMENDMENT | 2012-09-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-01-27 | No data | NORTH 6 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Respondent failed to obtain a confirmation number from the dept. |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State