Search icon

CL ENGINEERING, P.C.

Company Details

Name: CL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011661
ZIP code: 12205
County: Queens
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 3410 Bell Blvd, Bayside, NY, United States, 11361

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN R. LOZADA Chief Executive Officer 3410 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 162-24 CROCHERON AVE, APT 1A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 3410 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2018-11-06 2025-03-25 Address 162-24 CROCHERON AVE, APT 1A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2016-09-21 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-09-21 2025-03-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-09-21 2025-03-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002642 2025-03-25 BIENNIAL STATEMENT 2025-03-25
220105002953 2022-01-05 BIENNIAL STATEMENT 2022-01-05
181106006762 2018-11-06 BIENNIAL STATEMENT 2018-09-01
160921000271 2016-09-21 CERTIFICATE OF INCORPORATION 2016-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State