Search icon

CENTRIX ENGINEERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRIX ENGINEERS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4419104
ZIP code: 07095
County: New York
Place of Formation: New Jersey
Address: 300 KIMBALL ST. SUITE 204B, WOODBRIDGE, NJ, United States, 07095
Principal Address: 300 KIMBALL STREET, SUITE 204B, WOODBRIDGE, NJ, United States, 07095

Chief Executive Officer

Name Role Address
HIRANMAYEE K. GOEL Chief Executive Officer 620 TREMONT AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

DOS Process Agent

Name Role Address
CENTRIX ENGINEERS, INC. DOS Process Agent 300 KIMBALL ST. SUITE 204B, WOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 620 TREMONT AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2021-06-15 2025-07-11 Address 300 KIMBALL ST. SUITE 204B, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2017-04-17 2021-06-15 Address 300 KIMBALL ST. SUITE 204B, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2016-01-13 2017-06-09 Address 620 TREMONT AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office)
2016-01-13 2025-07-11 Address 620 TREMONT AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250711001173 2025-07-11 BIENNIAL STATEMENT 2025-07-11
210615060009 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190613060048 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170609006068 2017-06-09 BIENNIAL STATEMENT 2017-06-01
170417000220 2017-04-17 CERTIFICATE OF CHANGE 2017-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State