Name: | GORMAN CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1978 (47 years ago) |
Entity Number: | 520154 |
ZIP code: | 12207 |
County: | St. Lawrence |
Place of Formation: | Massachusetts |
Foreign Legal Name: | ALL STATES CONSTRUCTION, INC. |
Fictitious Name: | GORMAN CONSTRUCTION |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11 Interstate Drive, Suite 301, West Springfield, MA, United States, 01089 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD J MILLER | Chief Executive Officer | 112 AMHERST RD, SUNDERLAND, MA, United States, 01375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 325 AMHERST RD, PO BOX 91, SUNDERLAND, MA, 01375, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 112 AMHERST ROAD, SUNDERLAND, MA, 01375, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 112 AMHERST RD, SUNDERLAND, MA, 01375, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-11-04 | Address | 325 AMHERST RD, PO BOX 91, SUNDERLAND, MA, 01375, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 112 AMHERST ROAD, SUNDERLAND, MA, 01375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000739 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240208001929 | 2024-02-07 | CERTIFICATE OF AMENDMENT | 2024-02-07 |
221115000396 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201218000323 | 2020-12-18 | CERTIFICATE OF AMENDMENT | 2020-12-18 |
201102062976 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State