Search icon

GAUSMAN & MOORE ASSOCIATES, INC.

Branch

Company Details

Name: GAUSMAN & MOORE ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Jan 1996 (29 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: GAUSMAN & MOORE ASSOCIATES, INC., MINNESOTA (Company Number 09466dd5-abd4-e011-a886-001ec94ffe7f)
Identification Number: 000087858
Place of Formation: MINNESOTA
Principal Address: 1700 W HIGHWAY 36 SUITE 700, ROSEVILLE, MN, 55113, USA
Purpose: CONSULTING ENGINEERING SERVICES

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

VICE PRESIDENT

Name Role Address
DANIEL R. SANDOVAL VICE PRESIDENT 26415 CARL BOYER DRIVE, SUITE 205 SANTA CLARITA, CA 91350 USA
PAUL D HASLACH VICE PRESIDENT 1700 W. HIGHWAY 36, SUITE 700 ROSEVILLE, MN 55113 USA

PRESIDENT

Name Role Address
EDWARD L STUDNISKI PRESIDENT 1700 W. HIGHWAY 36, SUITE 700 ROSEVILLE, MN 55113 USA

TREASURER

Name Role Address
JAMES D MANNING III TREASURER 1700 W. HIGHWAY 36, SUITE 700 ROSEVILLE, MN 55113 USA

SECRETARY

Name Role Address
DAVID T BLUME SECRETARY 1700 W. HIGHWAY 36, SUITE 700 ROSEVILLE, MN 55113 USA

Filings

Number Name File Date
202325678410 Agent Resigned 2023-01-03
202223884670 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220034230 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193155400 Annual Report 2021-02-26
202032261390 Annual Report 2020-01-14
201986153960 Annual Report 2019-02-07
201858888680 Annual Report 2018-02-23
201734811490 Annual Report 2017-02-27
201695523700 Annual Report 2016-04-01
201555768140 Statement of Change of Registered/Resident Agent 2015-02-26

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State