Search icon

WILEY ENGINEERING, P.C.

Headquarter

Company Details

Name: WILEY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 1980 (44 years ago)
Entity Number: 651213
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 800 VETERANS HWY, SUITE CL315, HAUPPAUGE, NY, United States, 11788
Principal Address: 800 VETERANS MEMORIAL HWY, SUITE CL315, HAUPAUGE, NY, United States, 11788

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILEY ENGINEERING, P.C. DOS Process Agent 800 VETERANS HWY, SUITE CL315, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
CHUK-BUN YUEN, P.E. Agent 800 VETERANS MEMORIAL HIGHWAY, SUITE 302, HAUPPAUGE, NY, 11788

Chief Executive Officer

Name Role Address
CHUK-BUN YUEN PE Chief Executive Officer 800 VETERANS MEMORIAL HWY, SUITE CL315, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F02000001629
State:
FLORIDA
Type:
Headquarter of
Company Number:
0600944
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 800 VETERANS MEMORIAL HWY, SUITE CL315, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-01-09 Address 800 VETERANS HWY, SUITE CL315, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-01-30 2025-01-09 Address 800 VETERANS MEMORIAL HWY, SUITE CL315, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-12-02 2020-01-30 Address 800 VETERANS MEMORIAL HWY, STE 302, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-07-18 2014-12-02 Address 800 BETERANS MEMORIAL HWY, STE 302, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109000037 2025-01-09 BIENNIAL STATEMENT 2025-01-09
221215003626 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201201060015 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200130002007 2020-01-30 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
181203006054 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State