Search icon

GAINER-WILBUR CONSULTING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GAINER-WILBUR CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 15 Oct 1999
Entity Number: 513767
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 600 STONY BROOK CT, PO BOX 3228, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 STONY BROOK CT, PO BOX 3228, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RONALD J GAINER Chief Executive Officer 31 BALDWIN RD, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
1996-10-29 1998-09-28 Address RR 2, BOX 368 BALDWIN RD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1993-10-26 1998-09-28 Address 337 FULLERTON AVENUE, P.O. BOX 3228, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-10-26 1998-09-28 Address 337 FULLERTON AVENUE, P.O. BOX 3228, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-11-10 1996-10-29 Address RD #1, PLAINS ROAD, BOX 3450, WESTFORD, VT, 05494, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-10-26 Address 337 FULLERTON AVENUE, P.O. BOX 3228, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180410070 2018-04-10 ASSUMED NAME CORP INITIAL FILING 2018-04-10
991015000266 1999-10-15 CERTIFICATE OF DISSOLUTION 1999-10-15
980928002179 1998-09-28 BIENNIAL STATEMENT 1998-10-01
970227000489 1997-02-27 CERTIFICATE OF CORRECTION 1997-02-27
961029002234 1996-10-29 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State