Search icon

GAGE-BABCOCK & ASSOCIATES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GAGE-BABCOCK & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1979 (46 years ago)
Date of dissolution: 16 Apr 2010
Branch of: GAGE-BABCOCK & ASSOCIATES, INC., Illinois (Company Number LLC_00592927)
Entity Number: 545488
ZIP code: 21204
County: Westchester
Place of Formation: Illinois
Address: BOWIE & JENSEN, LLC, 29 W SUSQUEHANNA AVE, STE 600, TOWSON, MD, United States, 21204
Principal Address: 3610 COMMERCE DRIVE, #817, BALTIMORE, MD, United States, 21227

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILIP J. DINENNO Chief Executive Officer 3610 COMMERCE DRIVE, #817, BALTIMORE, MD, United States, 21227

DOS Process Agent

Name Role Address
MICHAEL D. OLIVER DOS Process Agent BOWIE & JENSEN, LLC, 29 W SUSQUEHANNA AVE, STE 600, TOWSON, MD, United States, 21204

History

Start date End date Type Value
2008-10-22 2010-04-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-15 2008-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-15 2010-04-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-03-11 2008-10-22 Address 5175 PARKSTONE DR, SUITE 130, CHANTILLY, VA, 20151, 3816, USA (Type of address: Chief Executive Officer)
2002-01-24 2008-10-22 Address 5175 PARKSTONE DR, STE 130, CHANTILLY, VA, 20151, 3816, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170502051 2017-05-02 ASSUMED NAME CORP INITIAL FILING 2017-05-02
100416000637 2010-04-16 SURRENDER OF AUTHORITY 2010-04-16
090407002434 2009-04-07 BIENNIAL STATEMENT 2009-03-01
081022002468 2008-10-22 BIENNIAL STATEMENT 2007-03-01
070515000995 2007-05-15 CERTIFICATE OF CHANGE 2007-05-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
DAHA3003C0011
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-32650.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-22
Description:
REPAIR MAINT FUEL CELL FIRE SUPPRESSION
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
DAHA3003C0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-26398.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-22
Description:
REPAIR MAINT HANGAR FIRE SUPPRESSION
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State