Entity Name: | T&M ASSOCIATES CONSULTING ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | F15000002863 |
FEI/EIN Number | 22-1806708 |
Address: | 11 Tindall Road, Middletown, NJ 07748 |
Mail Address: | 11 Tindall Road, Middletown, NJ 07748 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DAHMS, GARY C | President | 11 Tindall Road, Middletown, NJ 07748 |
Name | Role | Address |
---|---|---|
DAHMS, GARY C | Chief Executive Officer | 11 Tindall Road, Middletown, NJ 07748 |
Name | Role | Address |
---|---|---|
DAHMS, GARY C | Director | 11 Tindall Road, Middletown, NJ 07748 |
REGAN, MICHAEL | Director | 11 Tindall Road, Middletown, NJ 07748 |
Leiberman, Keith | Director | 11 Tindall Road, Middletown, NJ 07748 |
SPENCE, LYNN | Director | 11 Tindall Road, Middletown, NJ 07748 |
Cimino, John | Director | 11 TINDALL ROAD, MIDDLETOWN, NJ 07748 |
Jeffery, Patrick | Director | 11 TINDALL ROAD, MIDDLETOWN, NJ 07748 |
Nielsen, Eric | Director | 11 Tindall Road, Middletown, NJ 07748 |
Higgs, Clyde | Director | 11 Tindall Road, Middletown, NJ 07748 |
Name | Role | Address |
---|---|---|
REGAN, MICHAEL | Secretary | 11 Tindall Road, Middletown, NJ 07748 |
Name | Role | Address |
---|---|---|
Jeffery, Patrick | Chief Operating Officer | 11 TINDALL ROAD, MIDDLETOWN, NJ 07748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 11 Tindall Road, Middletown, NJ 07748 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 11 Tindall Road, Middletown, NJ 07748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State