Name: | GEOCOMP ENGINEERING |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2007 (18 years ago) |
Entity Number: | 3482666 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | GEOCOMP, P.C. |
Fictitious Name: | GEOCOMP ENGINEERING |
Principal Address: | 125 NAGOG PARK, SUITE 210, ACTON, MA, United States, 01720 |
Address: | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | DOS Process Agent | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
W ALLEN MARR | Chief Executive Officer | 98 TAHANTO TRAIL, HARVARD, MA, United States, 01451 |
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 |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 98 TAHANTO TRAIL, HARVARD, MA, 01451, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-02-25 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-02 | 2025-02-25 | Address | 98 TAHANTO TRAIL, HARVARD, MA, 01451, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 98 TAHANTO TRAIL, HARVARD, MA, 01451, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-02-25 | Address | 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004413 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
241002004973 | 2024-09-20 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-20 |
230306002313 | 2023-03-06 | BIENNIAL STATEMENT | 2023-02-01 |
210330060103 | 2021-03-30 | BIENNIAL STATEMENT | 2021-02-01 |
201028060246 | 2020-10-28 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State