Name: | GUTH DECONZO CONSULTING ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2006 (18 years ago) |
Entity Number: | 3408929 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 520 8th Ave, suite 2201, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GUTH DECONZO CONSULTING ENGINEERS, P.C., FLORIDA | F07000003095 | FLORIDA |
Headquarter of | GUTH DECONZO CONSULTING ENGINEERS, P.C., CONNECTICUT | 2928341 | CONNECTICUT |
Headquarter of | GUTH DECONZO CONSULTING ENGINEERS, P.C., CONNECTICUT | 0903090 | CONNECTICUT |
Headquarter of | GUTH DECONZO CONSULTING ENGINEERS, P.C., ILLINOIS | CORP_68784034 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GQM8DRGFMGG4 | 2024-11-12 | 520 8TH AVE, RM 2201, NEW YORK, NY, 10018, 4159, USA | 520 8TH AVE, STE 2201, NEW YORK, NY, 10018, 0300, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GUTH DECONZO CONSULTING ENGINEERS PC |
URL | www.guthdeconzo.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-13 |
Initial Registration Date | 2020-06-16 |
Entity Start Date | 2006-09-06 |
Fiscal Year End Close Date | Mar 31 |
Service Classifications
NAICS Codes | 813920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEREMY MCDONALD |
Role | PRINCIPAL |
Address | 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA |
Title | ALTERNATE POC |
Name | SUSAN PARADIS |
Address | 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEREMY MCDONALD |
Role | PRINCIPAL |
Address | 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | SUSAN PARADIS |
Address | 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA |
Name | Role | Address |
---|---|---|
JOHN GUTH | Chief Executive Officer | 520 8TH AVE, SUITE 2201, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KRISTINA FLYNN | DOS Process Agent | 520 8th Ave, suite 2201, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 520 8TH AVE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-09-03 | Address | 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 520 8TH AVE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2024-09-03 | Address | 520 8TH AVE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-09-03 | Address | 520 8th Ave, suite 2201, New York, NY, 10018, USA (Type of address: Service of Process) |
2022-03-23 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-28 | 2023-07-10 | Address | 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000868 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230710003828 | 2023-07-10 | BIENNIAL STATEMENT | 2022-09-01 |
200902060134 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
200115060445 | 2020-01-15 | BIENNIAL STATEMENT | 2018-09-01 |
170911006027 | 2017-09-11 | BIENNIAL STATEMENT | 2016-09-01 |
141022006206 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
120919002299 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101028002686 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
060906000527 | 2006-09-06 | CERTIFICATE OF INCORPORATION | 2006-09-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State