Entity Name: | MP ENGINEERS AND ARCHITECTS, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 2015 |
Branch of: | MP ENGINEERS AND ARCHITECTS, P.C., NEW YORK (Company Number 1833477) |
Business ALEI: | 1175385 |
Annual report due: | 27 Apr 2026 |
Business address: | 40 RECTOR STREET SUITE 1020B, NEW YORK, NY, 10006, United States |
Mailing address: | 40 RECTOR STREET SUITE 1020B, NEW YORK, NY, United States, 10006 |
Place of Formation: | NEW YORK |
E-Mail: | accounting@mpengs.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 | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | accounting@mpengs.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MR. MAHENDRA PATEL P.E. | Director | 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, 10006, United States | 27 SANDOR DR., PRINCETON, NJ, 08540, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Steven Panayi | Officer | 40 RECTOR STREET SUITE 1020B, NEW YORK, NY, 10006, United States | 2 Lexington Way, Long Valley, NJ, 07853, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MP ENGINEERS, P.C. | MP ENGINEERS AND ARCHITECTS, P.C. | 2020-05-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013047137 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012416728 | 2024-04-04 | - | Annual Report | Annual Report | - |
BF-0011210246 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010227703 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007280234 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006916882 | 2020-06-03 | - | Annual Report | Annual Report | 2020 |
0006906555 | 2020-05-14 | 2020-05-14 | Amendment | Amend Name | - |
0006544051 | 2019-04-26 | - | Annual Report | Annual Report | 2019 |
0006135916 | 2018-03-23 | - | Annual Report | Annual Report | 2018 |
0005817319 | 2017-04-12 | - | Annual Report | Annual Report | 2017 |
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