GANNETT FLEMING ENGINEERS AND ARCHITECTS, P.C.

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 (28 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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES R. LAURITA | Chief Executive Officer | 250 WEST 34TH STREET, ONE PENN PLAZA, SUITE 630, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
25-65LKK-SHEL | Active | Elevator Inspection Contractor License (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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State