Search icon

AMERICAN STRUCTURAL ENGINEERING, P.C.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN STRUCTURAL ENGINEERING, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Nov 2013
Branch of: AMERICAN STRUCTURAL ENGINEERING, P.C., NEW YORK (Company Number 4104708)
Business ALEI: 1125054
Annual report due: 26 Nov 2021
Business address: 86 KEY PLACE, TAPPAN, NY, 10983, United States
Mailing address: 86 KEY PLACE, TAPPAN, NY, United States, 10983
Place of Formation: NEW YORK
E-Mail: msadiq@ase-pc.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 Business address Phone E-Mail Residence address
AKRAM AHMAD P.E. Agent 86 KEY PLACE, TAPPAN, NY, 10983, United States +1 434-227-7115 msadiq@ase-pc.com 24 FOREST COURT, BRIDGEPORT, CT, 06604, United States

Director

Name Role Business address Residence address
Mohammed Sadiq Director 86 KEY PLACE, TAPPAN, NY, 10983, United States 67-76 Booth Street, 3F, Queens, NY, 11375, United States

Officer

Name Role Business address Residence address
Jamal Kabbara Officer 86 KEY PLACE, TAPPAN, NY, 10983, United States 86 Key Pl, Tappan, NY, 10983-1013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011962788 2023-09-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009451083 2023-08-28 - Annual Report Annual Report 2020
BF-0009451082 2023-08-28 - Annual Report Annual Report 2019
BF-0011832399 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006594103 2019-07-10 - Annual Report Annual Report 2018
0005955352 2017-10-27 - Annual Report Annual Report 2017
0005702332 2016-11-24 - Annual Report Annual Report 2016
0005500206 2016-03-03 - Annual Report Annual Report 2015
0005232781 2014-12-08 - Annual Report Annual Report 2014
0004988141 2013-11-26 - Business Registration Certificate of Authority -
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