Search icon

GEODESIGN, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GEODESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Branch of: GEODESIGN, INC., Connecticut (Company Number 0302146)
Entity Number: 1934663
ZIP code: 06762
County: Westchester
Place of Formation: Connecticut
Address: 984 Southford Road, Middlebury, CT, United States, 06762
Principal Address: 984 SOUTHFORD ROAD, MIDDLEBURY, CT, United States, 06762

DOS Process Agent

Name Role Address
GEODESIGN, INC. DOS Process Agent 984 Southford Road, Middlebury, CT, United States, 06762

Chief Executive Officer

Name Role Address
THOMAS THOMANN Chief Executive Officer 89 SMULL AVENUE, WEST CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 984 SOUTHFORD ROAD, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 89 SMULL AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-06-02 Address 89 SMULL AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 89 SMULL AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 984 SOUTHFORD ROAD, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003469 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240523003573 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210601061211 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190621060163 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170606006329 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State