Search icon

GTR CONSTRUCTION CONSULTANTS, INC.

Company Details

Name: GTR CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1983 (42 years ago)
Entity Number: 835012
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: GTR, 426A HAINES RD, MT KISCO, NY, United States, 10549
Principal Address: GTR CONST, 426A HAINES RD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH TARCHINE JR Chief Executive Officer 426A HAINES RD, GTR, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
RALPH TARCHINE JR DOS Process Agent GTR, 426A HAINES RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1997-05-05 1999-05-24 Address BOX 426 HAINES RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1992-12-07 1999-05-24 Address BOX 156A HAINES RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-05-05 Address BOX 156A HAINES RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1992-12-07 1999-05-24 Address BOX 156A HAINES RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1983-04-14 1992-12-07 Address PO BOX 156A, HAINES RD., MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050609002878 2005-06-09 BIENNIAL STATEMENT 2005-04-01
030414002358 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010504002222 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990524002112 1999-05-24 BIENNIAL STATEMENT 1999-04-01
970505002501 1997-05-05 BIENNIAL STATEMENT 1997-04-01
921207002472 1992-12-07 BIENNIAL STATEMENT 1992-04-01
A969952-4 1983-04-14 CERTIFICATE OF INCORPORATION 1983-04-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State