GIBBONS, ESPOSITO & BOYCE, ENGINEERS, P.C.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOSEPH CELENTANO | Chief Executive Officer | 350 MOTOR PARKWAY, STE 206, HAUPPAUGE, NY, United States, 11788 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State