Search icon

GHD SERVICES INC.

Company Details

Name: GHD SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2004 (21 years ago)
Entity Number: 2995236
ZIP code: 12207
County: Niagara
Place of Formation: Delaware
Principal Address: 2055 NIAGARA FALLS BLVD, SUITE 3, NIAGARA FALLS, NY, United States, 14304
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

Chief Executive Officer

Name Role Address
THEODORE WHITON Chief Executive Officer 2055 NIAGARA FALLS, SUITE 3, NIAGARA FALLS, NY, United States, 14304

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LLOYD DARNELL
User ID:
P3269642

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:
1SXE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-06
CAGE Expiration:
2029-05-06
SAM Expiration:
2025-04-23

Contact Information

POC:
LLOYD BIL. DARNELL
Phone:
+1 602-216-7230

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 718 THIRD STREET, EUREKA, CA, 95501, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 2055 NIAGARA FALLS, SUITE 3, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 718 THIRD STREET, EUREKA, NY, 95501, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 718 THIRD STREET, EUREKA, NY, 95501, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-01-11 Address 718 THIRD STREET, EUREKA, CA, 95501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111000330 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230405000450 2023-04-05 CERTIFICATE OF CHANGE BY ENTITY 2023-04-05
220106002877 2022-01-06 BIENNIAL STATEMENT 2022-01-06
210922001417 2021-09-22 CERTIFICATE OF CHANGE BY ENTITY 2021-09-22
200127060308 2020-01-27 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
976.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-0.58
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State