GOMEZ AND SULLIVAN ENGINEERS, D.P.C.

Name: | GOMEZ AND SULLIVAN ENGINEERS, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1993 (32 years ago) |
Entity Number: | 1701137 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8375 Seneca Turnpike, New Hartford, NY, United States, 13413 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOMEZ AND SULLIVAN ENGINEERS, D.P.C. | DOS Process Agent | 8375 Seneca Turnpike, New Hartford, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
MARK J. WAMSER | Chief Executive Officer | 120 CONCORD STAGE RD., DUNBARTON, NH, United States, 03046 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 120 CONCORD STAGE RD., DUNBARTON, NH, 03046, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-03-03 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-03-03 | 2023-03-03 | Address | 6330 HIDDEN MEADOW DRIVE, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000431 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
230303003828 | 2023-03-03 | BIENNIAL STATEMENT | 2023-02-01 |
210302062211 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
191217000330 | 2019-12-17 | CERTIFICATE OF AMENDMENT | 2019-12-17 |
190225060263 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State