Search icon

INTEGRAL ENGINEERING, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
KEITH BRODOCK Chief Executive Officer 31 W 34TH ST STE 7196, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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

Inspections

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