Search icon

JACOBS ENGINEERING NEW YORK INC.

Company Details

Name: JACOBS ENGINEERING NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1934 (91 years ago)
Entity Number: 46443
ZIP code: 63105
County: New York
Place of Formation: New York
Address: 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105
Principal Address: One Penn Plaza, 24th Floor, Suite 2400, NEW YORK, NY, United States, 10119

Contact Details

Phone +1 914-760-8729

Shares Details

Shares issued 0

Share Par Value 650200

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT BAUCO Chief Executive Officer ONE PENN PLAZA, 24TH FLOOR, SUITE 2400, NEW YORK, NY, United States, 10119

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
31YC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-10-18
SAM Expiration:
2023-10-14

Contact Information

POC:
DEIANDRA LAWSON
Phone:
+1 571-218-1036

Highest Level Owner

Vendor Certified:
2022-10-18
CAGE number:
9CNS9
Company Name:
JACOBS SOLUTIONS INC

Immediate Level Owner

Vendor Certified:
2022-10-18
CAGE number:
3T810
Company Name:
JACOBS ENGINEERING GROUP INC.

History

Start date End date Type Value
2024-11-05 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1
2024-08-23 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1
2024-03-06 2024-03-06 Address ONE PENN PLAZA, 24TH FLOOR, SUITE 2400, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address TWO PENN PLAZA, SUITE 1090, NEW YORK, NY, 10012, 1097, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306004558 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220201002844 2022-02-01 BIENNIAL STATEMENT 2022-02-01
201218002007 2020-12-18 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200312060013 2020-03-12 BIENNIAL STATEMENT 2020-02-01
SR-740 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-18
Type:
Unprog Rel
Address:
2310 GUILDERLAND AVE, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State