Search icon

MICHAEL BAKER ENGINEERING, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MICHAEL BAKER ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 May 1983
Branch of: MICHAEL BAKER ENGINEERING, INC., NEW YORK (Company Number 39982)
Business ALEI: 0142709
Annual report due: 09 May 2026
Business address: 500 Grant Street, Suite 5400, Pittsburgh, PA, 15219, United States
Mailing address: 100 Airside Drive, Moon Township, PA, United States, 15108
Place of Formation: NEW YORK
E-Mail: registrations@mbakerintl.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AJ30 Active Non-Manufacturer 2011-03-06 2024-03-09 - -

Contact Information

POC LOUIS LEVNER
Phone +1 571-357-6112
Fax +1 703-960-9125
Address 500 ENTERPRISE DR STE 2B, ROCKY HILL, CT, 06067 3913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Magdy M. Hagag Director 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States
Brian A. Lutes Director 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States
John M. Tedder Director 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States
Stephanie Long Director 500 Grant Street, Suite 5400, Pittsburgh, PA, 15219, United States 500 Grant Street, Suite 5400, Pittsburgh, PA, 15219, United States

Officer

Name Role Business address Residence address
Raymond G. Shrift Officer 500 Grant Street, Suite 5400, Pittsburgh, PA, 15219-2523, United States -
John M. Tedder Officer 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States
Gregory Smay Officer 500 Grant Street, Suite 5400, Pittsburgh, PA, 15219, United States 500 Grant St, Suite 5400, Pittsburgh, PA, 15219-2502, United States
Jill G. Bell Officer 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States -
Magdy M. Hagag Officer 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States 500 GRANT STREET SUITE 5400, PITTSBURGH, PA, 15219, United States

History

Type Old value New value Date of change
Name change BAKER ENGINEERING NY, INC. MICHAEL BAKER ENGINEERING, INC. 2008-04-15
Name change MICHAEL BAKER JR. OF NEW YORK, INC. BAKER ENGINEERING NY, INC. 1991-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912418 2025-04-10 - Annual Report Annual Report -
BF-0013273522 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012282600 2024-04-09 - Annual Report Annual Report -
BF-0012532183 2024-01-19 2024-01-19 Interim Notice Interim Notice -
BF-0011382988 2023-04-11 - Annual Report Annual Report -
BF-0010644048 2022-06-16 2022-06-16 Interim Notice Interim Notice -
BF-0010285181 2022-05-11 - Annual Report Annual Report 2022
BF-0010093269 2021-07-29 2021-07-29 Interim Notice Interim Notice -
0007338818 2021-05-14 - Annual Report Annual Report 2021
0006957478 2020-08-04 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information