Search icon

MHE ENGINEERING, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MHE ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1984 (41 years ago)
Entity Number: 953801
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. LAMOREAUX Chief Executive Officer 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

Unique Entity ID:
YV5FVSNDJ2Q4
CAGE Code:
5FKK9
UEI Expiration Date:
2026-03-03

Business Information

Activation Date:
2025-03-03
Initial Registration Date:
2009-04-29

Form 5500 Series

Employer Identification Number (EIN):
141660469
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-05-02 Address 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2017-12-27 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2017-05-18 2017-12-27 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2016-03-01 2017-05-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240502003002 2024-05-02 BIENNIAL STATEMENT 2024-05-02
210519000659 2021-05-19 CERTIFICATE OF AMENDMENT 2021-05-19
201002060883 2020-10-02 BIENNIAL STATEMENT 2020-10-01
200810060115 2020-08-10 BIENNIAL STATEMENT 2018-10-01
171227000521 2017-12-27 CERTIFICATE OF AMENDMENT 2017-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State