Search icon

M/E Engineering, P.C.

Branch

Company Details

Name: M/E Engineering, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Sep 2018 (7 years ago)
Branch of: M/E Engineering, P.C., NEW YORK (Company Number 1605995)
Identification Number: 001688664
Place of Formation: NEW YORK
Principal Address: 300 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA
Purpose: TO PROVIDE ENGINEERING DESIGN CONSULTING SERVICES

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 Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JOHN A DREDGER PE PRESIDENT 300 TROLLEY BLVD. ROCHESTER, NY 14606 USA

PARTNER

Name Role Address
MATTHEW D. SHANNON PE PARTNER 300 TROLLEY BLVD ROCHESTER, NY 14606 USA
GARRET D DONALS PE PARTNER 300 TROLLEY BLVD. ROCHESTER, NY 14606 USA
MELANIE G. STACHOWIAK PE PARTNER 60 LAKEFRONT BLVD. BUFFALO, NY 14202 USA
PETER MURRER PE PARTNER 60 LAKEFRONT BLVD, SUITE 230 BUFFALO, NY 14202 USA

VICE PRESIDENT

Name Role Address
WILLIAM P. LIBERTO VICE PRESIDENT 60 LAKEFRONT BLVD. BUFFALO, NY 14202 USA

TREASURER

Name Role Address
BRIAN L. DANKER PE TREASURER 300 TROLLEY BLVD. ROCHESTER, NY 14606 USA

SECRETARY

Name Role Address
W. BRUCE KNAPP PE SECRETARY 300 TROLLEY BLVD. ROCHESTER, NY 14606 USA

DIRECTOR

Name Role Address
DAVID M. SCHLANT PE DIRECTOR 60 LAKEFRONT BLVD. SUITE 320 BUFFALO, NY 14202 USA
MICHAEL K. SULLIVAN DIRECTOR 433 STATE STREET SUITE 410 SCHENECTADY, NY 12305 USA
ROBERT K. STEWART DIRECTOR 60 LAKEFRONT BLVD. SUITE 320 BUFFALO, NY 14202 USA
BRIAN L. DANKER PE DIRECTOR 300 TROLLEY BLVD, SUITE 320 BUFFALO, NY 14202 USA
JOHN A. DREDGER PE DIRECTOR 300 TROLLEY BLVD ROCHESTER, NY 14202 USA
W. BRUCE KNAPP PE DIRECTOR 300 TROLLEY BLVD ROCHESTER, NY 14202 USA

Filings

Number Name File Date
202453678520 Annual Report 2024-05-01
202334940100 Annual Report 2023-05-01
202217540160 Annual Report 2022-05-19
202079284200 Annual Report 2020-12-10
202034151130 Annual Report 2020-02-11
201923639320 Statement of Change of Registered/Resident Agent 2019-10-08
201986058760 Annual Report 2019-02-06
201878359670 Application for Certificate of Authority 2018-09-27

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State