Search icon

GANNETT FLEMING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GANNETT FLEMING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2351890
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 100 CROSSWAYS PARK W., STE 300, WOODBURY, NY, United States, 11797
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LARS AUGUSTIN Chief Executive Officer 88 FROEHLICH FARM BLVD., STE 450, WOODBURY, NY, United States, 11797

DOS Process Agent

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

Agent

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

Unique Entity ID

CAGE Code:
5S8A4
UEI Expiration Date:
2016-06-21

Business Information

Activation Date:
2015-06-22
Initial Registration Date:
2009-10-29

Commercial and government entity program

CAGE number:
5S8A4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
LYNN E. KNEPP

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 100 CROSSWAYS PARK W., STE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 88 FROEHLICH FARM BLVD., STE 450, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 100 CROSSWAYS PARK W., STE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 88 FROEHLICH FARM BLVD., STE 450, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250331003775 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230331000090 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210330060336 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190910000224 2019-09-10 CERTIFICATE OF CHANGE 2019-09-10
190401060663 2019-04-01 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State