Search icon

GREAT LAKES DREDGE & DOCK COMPANY

Company Details

Name: GREAT LAKES DREDGE & DOCK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1909 (116 years ago)
Date of dissolution: 22 Nov 2005
Entity Number: 1740390
ZIP code: 10011
County: Erie
Place of Formation: New Jersey
Principal Address: 2122 YORK ROAD, OAK BROOK, IL, United States, 60523
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DOUGLAS B MACKIE Chief Executive Officer 2122 YORK ROAD, OAK BROOK, IL, United States, 60523

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1985-11-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1909-07-21 1985-11-29 Address 320 FRONT AVENUE, BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051122000591 2005-11-22 CERTIFICATE OF TERMINATION 2005-11-22
050922002190 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030714002467 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010717002268 2001-07-17 BIENNIAL STATEMENT 2001-07-01
991019001139 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-19
Type:
Referral
Address:
2747 RICHARD TERRACE - P. O. DRAWER K, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 15 Mar 2025

Sources: New York Secretary of State