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 (13 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UELLJCYTBT64
CAGE Code:
80HW5
UEI Expiration Date:
2025-01-18

Business Information

Activation Date:
2024-01-22
Initial Registration Date:
2017-12-11

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)

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State