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 |
NAICS
541330 Engineering ServicesThis 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
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 |
Name | Role | Address |
---|---|---|
EDWARD L STUDNISKI | PRESIDENT | 1700 W. HIGHWAY 36, SUITE 700 ROSEVILLE, MN 55113 USA |
Name | Role | Address |
---|---|---|
JAMES D MANNING III | TREASURER | 1700 W. HIGHWAY 36, SUITE 700 ROSEVILLE, MN 55113 USA |
Name | Role | Address |
---|---|---|
DAVID T BLUME | SECRETARY | 1700 W. HIGHWAY 36, SUITE 700 ROSEVILLE, MN 55113 USA |
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