Search icon

GANNETT FLEMING ENGINEERS AND ARCHITECTS, P.C.

Company Details

Name: GANNETT FLEMING ENGINEERS AND ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2210039
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 207 SENATE AVE, CAMP HILL, PA, United States, 17011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 717-763-7211

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES R. LAURITA Chief Executive Officer 250 WEST 34TH STREET, ONE PENN PLAZA, SUITE 630, NEW YORK, NY, United States, 10119

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
31XD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-01-17
SAM Expiration:
2023-02-12

Contact Information

POC:
JON H. KESSLER
Phone:
+1 717-886-5638
Fax:
+1 717-763-8150

Licenses

Number Status Type Date End date Address
25-65LKK-SHEL Active Elevator Inspection Contractor (SH131) 2025-05-13 2027-05-31 300 Sterling Parkway, Suite 200, Mechanicsburg, PA, 17050
1312300264 Active Elevator Inspection Contractor (SH131) 2023-05-25 2025-05-25 207 Senate Ave, Camp Hill, PA, 17011

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 250 WEST 34TH STREET, ONE PENN PLAZA, SUITE 630, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 250 WEST 34TH STREET, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 380 SEVENTH AVENUE, TWO PENN PLAZA, SUITE 552, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 250 WEST 34TH STREET, ONE PENN PLAZA, SUITE 630, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 380 SEVENTH AVENUE, TWO PENN PLAZA, SUITE 552, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509002539 2025-05-09 AMENDMENT TO BIENNIAL STATEMENT 2025-05-09
231213020764 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211208000296 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191231060028 2019-12-31 BIENNIAL STATEMENT 2019-12-01
190503000434 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State