Search icon

CHU & GASSMAN, CONSULTING ENGINEERS - P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHU & GASSMAN, CONSULTING ENGINEERS - P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 1977 (48 years ago)
Entity Number: 448831
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY, SUITE 1501, NEW YORK, NY, United States, 10004
Principal Address: 50 BROADWAY / SUITE 1501, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON T. CHU Chief Executive Officer 559 UNION AVENUE, MIDDLESEX, NJ, United States, 08846

Agent

Name Role Address
WILLIAM GASSMAN Agent 185-08 UNION TURNPIKE, FLUSHING, NY, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROADWAY, SUITE 1501, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2001-09-11 2005-11-29 Address 559 UNION AVENUE, MIDDLESEX, NJ, 08846, USA (Type of address: Principal Executive Office)
1999-09-13 2001-09-11 Address 998 N. WASHINGTON AVENUE, GREEN BROOK, NJ, 08812, 7010, USA (Type of address: Chief Executive Officer)
1999-09-13 2001-09-11 Address 998 N. WASHINGTON AVENUE, GREEN BROOK, NJ, 08812, 7010, USA (Type of address: Principal Executive Office)
1993-05-07 1999-09-13 Address 1 PHEASANT RUN, GREEN BROOK, NJ, 08812, USA (Type of address: Principal Executive Office)
1993-05-07 1999-09-13 Address 1 PHEASANT RUN, GREEN BROOK, NJ, 08812, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140702025 2014-07-02 ASSUMED NAME CORP INITIAL FILING 2014-07-02
110927002733 2011-09-27 BIENNIAL STATEMENT 2011-09-01
070925002845 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051129002042 2005-11-29 BIENNIAL STATEMENT 2005-09-01
030918002673 2003-09-18 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2010-01-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
116479.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
-288.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-03-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTRACT SVS S8 FUNDS
Obligated Amount:
1566716.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
318800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State