Search icon

GIBBONS, ESPOSITO & BOYCE, ENGINEERS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GIBBONS, ESPOSITO & BOYCE, ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 May 1984 (41 years ago)
Date of dissolution: 21 Jun 2019
Entity Number: 913792
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, United States, 11788
Principal Address: 350 MOTOR PARKWAY, STE 206, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPH CELENTANO Chief Executive Officer 350 MOTOR PARKWAY, STE 206, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
1019991
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0743702
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4HMN7
UEI Expiration Date:
2016-04-22

Business Information

Activation Date:
2015-04-23
Initial Registration Date:
2006-08-16

History

Start date End date Type Value
2006-05-16 2017-06-27 Address 50 CHARLES LINDBERGH BLVD, STE 503, UNIONDALE, NY, 11553, 3600, USA (Type of address: Chief Executive Officer)
1996-05-13 2017-07-31 Address 50 CHARLES LINDBERGH BLVD, STE 503, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1992-11-20 2017-06-27 Address 50 CHARLES LINDBERGH BLVD., SUITE 503, UNIONDALE, NY, 11553, 3600, USA (Type of address: Principal Executive Office)
1992-11-20 2006-05-16 Address 50 CHARLES LINDBERGH BLVD., SUITE 503, UNIONDALE, NY, 11553, 3600, USA (Type of address: Chief Executive Officer)
1991-10-17 1996-05-13 Address 50 CHARLES LINDBERGH BOULEVARD, SUITE 503, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190621000548 2019-06-21 CERTIFICATE OF DISSOLUTION 2019-06-21
180608006479 2018-06-08 BIENNIAL STATEMENT 2018-05-01
170731000942 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
170627002039 2017-06-27 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160517006420 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State