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
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 |
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.
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State