Search icon

MP ENGINEERS AND ARCHITECTS, P.C.

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

Company Details

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

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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States accounting@mpengs.com

Director

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

Officer

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

History

Type Old value New value Date of change
Name change MP ENGINEERS, P.C. MP ENGINEERS AND ARCHITECTS, P.C. 2020-05-14

Filing

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
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