Search icon

LIRIANO & ASSOCIATES ENGINEERING, CONSULTING SERVICES PLLC

Company Details

Name: LIRIANO & ASSOCIATES ENGINEERING, CONSULTING SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2017 (8 years ago)
Entity Number: 5192273
ZIP code: 12205
County: Bronx
Place of Formation: New York
Activity Description: With over 30 years of experience in public and private construction projects. Our civil engineering expertise will provide our clients the help to launch their projects and keep them under budget and on time. We know the ins and outs of construction like no one else and our knowledge can make the difference between a successful project and a costly one. We provide construction and engineering support that fit clients' needs.
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 917-887-1631

Website http://www.lirianoengineering.com

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

Form 5500 Series

Employer Identification Number (EIN):
822647583
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-25 2023-08-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-08-25 2023-08-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005353 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210920002088 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190822060318 2019-08-22 BIENNIAL STATEMENT 2019-08-01
180420000016 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
180227000814 2018-02-27 CERTIFICATE OF PUBLICATION 2018-02-27

Date of last update: 09 Jun 2025

Sources: New York Secretary of State