Entity Name: | MOTT MACDONALD NY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 2006 |
Branch of: | MOTT MACDONALD NY, INC., NEW YORK (Company Number 29539) |
Business ALEI: | 0873660 |
Annual report due: | 22 Sep 2025 |
Business address: | 1400 Broadway Fl 21, New York, NY, 10018-5330, United States |
Mailing address: | 1400 Broadway Fl 21, New York, NY, United States, 10018-5330 |
Place of Formation: | NEW YORK |
E-Mail: | compliancemail@cscglobal.com |
NAICS
541330 Engineering ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Business international address | Residence address | Residence international address |
---|---|---|---|---|---|
Ian M. Galbraith | Director | 1400 Broadway Fl 21, New York, NY, 10018-5330, United States | - | 1400 Broadway Fl 21, New York, NY, 10018-5330, United States | - |
James H. K. Harris | Director | United Kingdom | 10 Fleet Place, London EC4M 7RB, GB | United Kingdom | 10 Fleet Place, London EC4M 7RB, GB |
Michael C. Isola | Director | 111 Wood Avenue South, Iselin, NJ, 08830, United States | - | 111 Wood Avenue South, Iselin, NJ, 08830, United States | - |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Klerer | Officer | 111 Wood Avenue South, Iselin, NJ, 08830, United States | 111 Wood Avenue South, Iselin, NJ, 08830, United States |
J Craig Velasquez | Officer | Suite 275 12647 Alcosta Boulevard, San Ramon, CA, 94583, United States | Suite 275 12647 Alcosta Boulevard, San Ramon, CA, 94583, United States |
Michael C. Isola | Officer | 111 Wood Avenue South, Iselin, NJ, 08830, United States | 111 Wood Avenue South, Iselin, NJ, 08830, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HATCH MOTT MACDONALD NY INC. | MOTT MACDONALD NY, INC. | 2016-07-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012102501 | 2024-09-20 | - | Annual Report | Annual Report | - |
BF-0011409494 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010231368 | 2022-09-13 | - | Annual Report | Annual Report | 2022 |
BF-0010467748 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009816218 | 2021-09-15 | - | Annual Report | Annual Report | - |
0006968207 | 2020-08-28 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006615161 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006235928 | 2018-08-21 | - | Annual Report | Annual Report | 2018 |
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