Search icon

GHD CONSULTING SERVICES INC.

Company Details

Name: GHD CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1933 (92 years ago)
Entity Number: 45457
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 5788 widewaters parkway, SYRACUSE, NY, United States, 13214
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN CASTRO Chief Executive Officer 4747 N 22ND STREET, SUITE 200, PHOENIX, AZ, United States, 85016

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7K4Y1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2029-01-24
SAM Expiration:
2025-01-21

Contact Information

POC:
LLOYD B. DARNELL
Phone:
+1 602-216-7200

Immediate Level Owner

Vendor Certified:
2024-01-24
CAGE number:
5MTJ2
Company Name:
GHD INC.

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 5788 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 4747 N 22ND STREET, SUITE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 1 REMINGTON PARK DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 4747 N 22ND STREET, SUITE 200, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 5788 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000604 2025-05-01 AMENDMENT TO BIENNIAL STATEMENT 2025-05-01
250130015650 2025-01-29 AMENDMENT TO BIENNIAL STATEMENT 2025-01-29
230831000108 2023-08-31 BIENNIAL STATEMENT 2023-08-01
230405000313 2023-04-05 CERTIFICATE OF CHANGE BY ENTITY 2023-04-05
210915002619 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State