GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.

Name: | GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1992 (34 years ago) |
Entity Number: | 1603358 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18969 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C. | DOS Process Agent | 18969 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PATRICK J SCORDO | Chief Executive Officer | 18969 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-27 | 2020-01-02 | Address | 18969 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2014-02-12 | 2017-07-27 | Address | 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2014-02-12 | 2017-07-27 | Address | 220 STERLING ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2012-03-14 | 2014-02-12 | Address | 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2012-03-14 | 2017-07-27 | Address | 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126000319 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200102060113 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180112006252 | 2018-01-12 | BIENNIAL STATEMENT | 2018-01-01 |
170727006005 | 2017-07-27 | BIENNIAL STATEMENT | 2016-01-01 |
141205000120 | 2014-12-05 | CERTIFICATE OF AMENDMENT | 2014-12-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State