Search icon

GEOCOMP ENGINEERING

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC DOS Process Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
W ALLEN MARR Chief Executive Officer 98 TAHANTO TRAIL, HARVARD, MA, United States, 01451

Unique Entity ID

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.

CAGE Code:
78B75
UEI Expiration Date:
2015-09-15

Business Information

Doing Business As:
GEOCOMP ENGINEERING
Activation Date:
2014-09-30
Initial Registration Date:
2014-09-15

History

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)

Filings

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