Search icon

MOTT MACDONALD NY, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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 -

Officer

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

History

Type Old value New value Date of change
Name change HATCH MOTT MACDONALD NY INC. MOTT MACDONALD NY, INC. 2016-07-22

Filing

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
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