Search icon

MONTALTO & ROTHSTEIN ENGINEERING, D.P.C.

Company Details

Name: MONTALTO & ROTHSTEIN ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4322832
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001
Principal Address: 695 4TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 646-688-3113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UELLJCYTBT64 2025-01-18 247 W 35TH ST, FL 10, NEW YORK, NY, 10001, 1919, USA 247 W 35TH ST FL 10, NEW YORK, NY, 10001, 1919, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-22
Initial Registration Date 2017-12-11
Entity Start Date 2012-11-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310, 541330, 541620, 541690
Product and Service Codes F103, F113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC ROTHSTEIN
Role MR.
Address 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name ERIC ROTHSTEIN
Role MR.
Address 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MONTALTO & ROTHSTEIN ENGINEERING, D.P.C. DOS Process Agent 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERIC ROTHSTEIN Chief Executive Officer 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-02 2020-11-02 Address 402 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-11-02 2020-11-02 Address 402 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-11-03 2016-11-02 Address 338 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-21 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-21 2016-11-02 Address 338 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034326 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101003893 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102063088 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113006192 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161102006214 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006180 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121000298 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State