NPLM ENGINEERING, P.C.

Name: | NPLM ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2015 (10 years ago) |
Entity Number: | 4802296 |
ZIP code: | 10013 |
County: | Monroe |
Place of Formation: | New York |
Address: | 40 WORTH STREET, SUITE 301, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY NACCARATO | Chief Executive Officer | 40 WORTH STREET, SUITE 301, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NPLM ENGINEERING, P.C. | DOS Process Agent | 40 WORTH STREET, SUITE 301, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 1430 BROADWAY, SUITE 1202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-05-29 | Address | 40 WORTH STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-08-03 | 2023-08-03 | Address | 40 WORTH STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002635 | 2025-05-29 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-29 |
230803003806 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220722000026 | 2022-07-22 | BIENNIAL STATEMENT | 2021-08-01 |
190805060817 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180611006407 | 2018-06-11 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State