GEA ENGINEERING P.C.

Name: | GEA ENGINEERING P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1992 (33 years ago) |
Entity Number: | 3253980 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 100 AIRPORT EXECUTIVE PARK, STE 105, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 AIRPORT EXECUTIVE PARK, STE 105, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
STEVEN GAMELSKY | Chief Executive Officer | 100 AIRPORT EXECUTIVE PARK, STE 105, NANUET, NY, United States, 10954 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1996-07-10 | 2000-06-14 | Address | 365 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office) |
1996-07-10 | 2000-06-14 | Address | 365 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
1996-07-10 | 2000-06-14 | Address | 365 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
1993-08-12 | 1996-07-10 | Address | 51 VIRGINIA AVE., WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1996-07-10 | Address | 51 VIRGINIA AVE., WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602006894 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
121024006260 | 2012-10-24 | BIENNIAL STATEMENT | 2012-06-01 |
100713002406 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080623002570 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060524002740 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State