Search icon

GORMAN CONSTRUCTION

Company Details

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

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
RICHARD J MILLER Chief Executive Officer 112 AMHERST RD, SUNDERLAND, MA, United States, 01375

History

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)

Filings

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