Name: | OHM ENGINEERS PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2019 (6 years ago) |
Entity Number: | 5636053 |
ZIP code: | 89144 |
County: | Broome |
Place of Formation: | New York |
Address: | 10901 Summer Quail ave., LAS VEGAS, NV, United States, 89144 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DHR2YCPGLF39 | 2024-10-09 | 10901 SUMMER QUAIL AVE, LAS VEGAS, NV, 89144, 1457, USA | 10901 SUMMER QUAIL AVE, LAS VEGAS, NV, 89144, 1457, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.ohmengineers.com |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-10 |
Initial Registration Date | 2019-11-19 |
Entity Start Date | 2019-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALI R BAKHTAR |
Address | 10901 SUMMER QUAIL, LAS VEGAS, NV, 89144, 1457, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALI R BAKHTAR |
Address | 10901 SUMMER QUAIL, LAS VEGAS, NV, 89144, 1457, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
OHM ENGINEERS PLLC | DOS Process Agent | 10901 Summer Quail ave., LAS VEGAS, NV, United States, 89144 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-11 | 2023-10-06 | Address | 10901 Summer Quail ave., LAS VEGAS, NV, 89144, USA (Type of address: Service of Process) |
2021-03-03 | 2023-02-11 | Address | 9599 W. CHARLESTON BLVD, UNIT 1103, LAS VEGAS, NV, 89117, USA (Type of address: Service of Process) |
2019-10-10 | 2021-03-03 | Address | 821 OVERBROOK DR., VESTAL, NY, 13850, 2947, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000031 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
230211000751 | 2023-02-11 | BIENNIAL STATEMENT | 2021-10-01 |
210303000462 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
200430000652 | 2020-04-30 | CERTIFICATE OF PUBLICATION | 2020-04-30 |
191010000060 | 2019-10-10 | ARTICLES OF ORGANIZATION | 2019-10-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State