Search icon

MILHOUSE ENGINEERING AND CONSTRUCTION, INC.

Branch

Company Details

Name: MILHOUSE ENGINEERING AND CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2015 (10 years ago)
Branch of: MILHOUSE ENGINEERING AND CONSTRUCTION, INC., Illinois (Company Number CORP_61933204)
Entity Number: 4737455
ZIP code: 10528
County: Nassau
Place of Formation: Illinois
Activity Description: Milhouse Engineering & Construction, Inc. is a professional, full-service engineering and architecture firm with headquarters in downtown Chicago serving public and private sectors. We offer expertise in Civil, Mechanical, Electrical, and Structural Engineering, and Construction Management to improve the communities we serve.
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 333 S. WABASH, SUITE 2901, CHICAGO, IL, United States, 60604

Contact Details

Phone +1 312-987-0061

Website http://milhouseinc.com

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
WILBUR C. MILHOUSE III Chief Executive Officer 333 S. WABASH, SUITE 2901, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 333 S. WABASH, SUITE 2901, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-04-03 2023-04-03 Address 333 S. WABASH, SUITE 2901, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 333 S. WABASH, SUITE 2901, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044215 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001083 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060227 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200227000833 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27
200205060599 2020-02-05 BIENNIAL STATEMENT 2019-04-01

Date of last update: 19 May 2025

Sources: New York Secretary of State