Search icon

LILKER ASSOCIATES CONSULTING ENGINEERS P.C. - Florida Company Profile

Branch

Company Details

Entity Name: LILKER ASSOCIATES CONSULTING ENGINEERS P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2010 (15 years ago)
Branch of: LILKER ASSOCIATES CONSULTING ENGINEERS P.C., NEW YORK (Company Number 1022606)
Date of dissolution: 11 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: F10000001218
FEI/EIN Number 112770483

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018
Mail Address: 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LILKER BRUCE P President 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
BUDZYN SERGE P Executive Vice President 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
Hammer Steven Secretary 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018
Hammer Steven Vice President 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018
Tanenbaum David Secretary 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018
Licameli Louis Secretary 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018
Licameli Louis Vice President 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018
LILKER BRUCE P Agent 7750 LAGO DEL MAR, BOCA RATON, FL, 33433
Tanenbaum David Vice President 1001 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-11 - -

Documents

Name Date
Withdrawal 2023-08-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State