Search icon

K&A ENGINEERING CONSULTING, P.C.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: K&A ENGINEERING CONSULTING, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2020
Branch of: K&A ENGINEERING CONSULTING, P.C., NEW YORK (Company Number 5026969)
Business ALEI: 1363349
Annual report due: 20 Oct 2025
Business address: 445 Hamilton Ave., Suite 406, White Plains, NY, 10601, United States
Mailing address: 445 Hamilton Ave., Suite 406, White Plains, NY, United States, 10601
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.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
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
PURNA KHAREL Director 445 Hamilton Ave., Suite 406, White Plains, NY, 10601, United States 445 Hamilton Ave., Suite 406, White Plains, NY, 10601, United States

Officer

Name Role Business address Residence address
Purna Kharel Officer 445 Hamilton Ave., Suite 406, White Plains, NY, 10601, United States 445 Hamilton Ave., Suite 406, White Plains, NY, 10601, United States
PURNA KHAREL Officer 445 Hamilton Ave., Suite 406, White Plains, NY, 10601, United States 445 Hamilton Ave., Suite 406, White Plains, NY, 10601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013270278 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012382589 2024-09-21 - Annual Report Annual Report -
BF-0011376712 2023-09-20 - Annual Report Annual Report -
BF-0010852509 2022-10-04 - Annual Report Annual Report -
BF-0010557017 2022-04-18 2022-04-18 Change of Agent Agent Change -
BF-0009816854 2022-01-25 - Annual Report Annual Report -
0007005767 2020-10-20 2020-10-20 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