Search icon

J MICHAEL ENGINEERING, PLLC

Headquarter

Company Details

Name: J MICHAEL ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2019 (6 years ago)
Entity Number: 5487929
ZIP code: 32819
County: Albany
Place of Formation: New York
Address: 5842 Peregrine Ave, STE R, Orlando, FL, United States, 32819

Links between entities

Type Company Name Company Number State
Headquarter of J MICHAEL ENGINEERING, PLLC, FLORIDA M23000000256 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHZNX94XMFR8 2024-11-27 5842 PEREGRINE AVE, ORLANDO, FL, 32819, 7508, USA 5842 PEREGRINE AVE, ORLANDO, FL, 32819, 7508, USA

Business Information

URL www.jmichaelengineeringpllc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2019-04-30
Entity Start Date 2019-02-05
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541310, 541330, 541340, 541350, 541360, 541370, 541380, 541620, 541690
Product and Service Codes B519, B532, C200, C211, C212, C213, C214, C219, F110, F113, F114, F115, F999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON M NEAL
Role PRINCIPAL ENGINEER
Address 5842 PEREGRINE AVE, ORLANDO, FL, 32819, USA
Government Business
Title PRIMARY POC
Name JASON M NEAL
Role PRINCIPAL ENGINEER
Address 5842 PEREGRINE AVE, ORLANDO, FL, 32819, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 5842 Peregrine Ave, STE R, Orlando, FL, United States, 32819

History

Start date End date Type Value
2022-10-25 2025-02-14 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-25 2025-02-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-04 2022-10-25 Address 84-11 LANDER ST APT 13, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000015 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230201002033 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221025002840 2022-10-25 CERTIFICATE OF CHANGE BY ENTITY 2022-10-25
210208060886 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190807000801 2019-08-07 CERTIFICATE OF PUBLICATION 2019-08-07
190204000411 2019-02-04 ARTICLES OF ORGANIZATION 2019-02-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State