Search icon

CJL ENGINEERING, INC.

Company Details

Name: CJL ENGINEERING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2014 (11 years ago)
Authority Date: 25 Mar 2014 (11 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0882912
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
Principal Office: 1555 CORAOPOLIS HEIGHTS ROAD, SUITE 4200, MOON TOWNSHIP, PA 15108
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
John Wilhelm President

Secretary

Name Role
Craig Duda Secretary

Treasurer

Name Role
Joseph Cassidy Treasurer

Director

Name Role
Timothy Bertolino Director
Christy Morrone III Director
Craig Duda Director
John Wilhelm Director
Kristopher Rickabaugh Director
Glenn Brown Director
Matthew Sotosky Director
James Vizzini Director
Joseph Cassidy Director
Geoff Ford Director

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-08
Annual Report 2022-06-07
Annual Report 2021-06-15
Annual Report 2020-06-16
Annual Report 2019-06-12
Annual Report 2018-05-25
Annual Report 2017-06-21
Annual Report 2016-05-18
Registered Agent name/address change 2015-10-28

Sources: Kentucky Secretary of State