Search icon

G & O ENGINEERING, ARCHITECTURE & LAND SURVEYING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: G & O ENGINEERING, ARCHITECTURE & LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Aug 1984 (41 years ago)
Date of dissolution: 02 Sep 2010
Entity Number: 938239
ZIP code: 20707
County: Nassau
Place of Formation: New York
Address: 6110 FROST PLACE, LAUREL, MD, United States, 20707

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6110 FROST PLACE, LAUREL, MD, United States, 20707

Chief Executive Officer

Name Role Address
JOHN J HEALEY PH.D PE Chief Executive Officer 6110 FROST PLACE, LAUREL, MD, United States, 20707

History

Start date End date Type Value
2002-09-06 2007-02-20 Address 9001 EDMONSTON RD, GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer)
2002-09-06 2007-02-20 Address 9001 EDMONSTON RD, GREENBELT, MD, 20770, USA (Type of address: Principal Executive Office)
1993-04-02 2002-09-06 Address 9001 EDMONSTON ROAD, GREENBELT, MD, 20770, 1083, USA (Type of address: Chief Executive Officer)
1993-04-02 2002-09-06 Address 9001 EDMONSTON ROAD, GREENBELT, MD, 20770, 1083, USA (Type of address: Principal Executive Office)
1993-04-02 2008-09-15 Address 9001 EDMONSTON ROAD, GREENBELT, MD, 20770, 1083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100902000790 2010-09-02 CERTIFICATE OF DISSOLUTION 2010-09-02
080915002297 2008-09-15 BIENNIAL STATEMENT 2008-08-01
070220002106 2007-02-20 AMENDMENT TO BIENNIAL STATEMENT 2006-08-01
060821002330 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040909002129 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State