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 |
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 | Business address | Phone | 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 |
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 |
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 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 | - |
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