Search icon

RICHARD GRUBB AND ASSOCIATES, INC.

Company Details

Name: RICHARD GRUBB AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (18 years ago)
Entity Number: 3581871
ZIP code: 08512
County: Richmond
Place of Formation: New Jersey
Activity Description: Cultural resource consulting firm consisting of 35-plus staff of archaeologists, historians, and architectural historians providing the following services: archaeology, archaeological surveys and monitoring, historic architectural surveys, historical research, National Register of Historic Places nominations, historic preservation planning, HABS and HAER documentation, historic tax credit certification, and interpretive exhibits and publications.
Address: 259 Prospect Plains Road, Building D, CRANBURY, NJ, NJ, United States, 08512
Principal Address: 259 PROSPECT PLAINS ROAD, BUILDING D, CRANBURY, NJ, United States, 08512

Contact Details

Phone +1 609-655-0692

Website http://www.rgaincorporated.com

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 Prospect Plains Road, Building D, CRANBURY, NJ, NJ, United States, 08512

Chief Executive Officer

Name Role Address
ALICE DOMM Chief Executive Officer 259 PROSPECT PLAINS ROAD, BUILDING D, CRANBURY, NJ, United States, 08512

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 259 PROSPECT PLAINS ROAD, BUILDING D, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2013-10-11 2023-10-02 Address 259 PROSPECT PLAINS ROAD, BUILDING D, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2013-09-04 2023-10-02 Address 259 PROSPECT PLAINS ROAD, BUILDING D, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)
2011-10-21 2013-10-11 Address 30 NORTH MAIN STREET, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2009-11-10 2011-10-21 Address 300 NORTH MAIN STREET, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001471 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004002357 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003060962 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006532 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006704 2015-10-05 BIENNIAL STATEMENT 2015-10-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State