Name: | GNCB Consulting Engineers, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 May 1996 (29 years ago) |
Branch of: | GNCB Consulting Engineers, P.C., CONNECTICUT (Company Number 0040496) |
Identification Number: | 000089639 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1358 BOSTON POST ROAD 2ND FLOOR/P.O. BOX 802 GNCB ENGINEERS, OLD SAYBROOK, CT, 06475, USA |
Purpose: | PROFESSIONAL STRUCTURAL ENGINEERING SERVICES. |
Historical names: |
BESIER GIBBLE NORDEN CONSULTING ENGINEERS, INC. GIBBLE NORDEN CHAMPION CONSULTING ENGINEERS INCORPORATED Gibble Norden Champion Brown Consulting Engineers, Inc. |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHARLES C. BROWN | PRESIDENT | 6 BAYVIEW AVENUE OLD SAYBROOK, CT 06475 USA |
Name | Role | Address |
---|---|---|
THOMAS CURRY JR. | TREASURER | 30 EAST MAIN ST. 2ND FLOOR BRANFORD, CT 06405 USA |
Name | Role | Address |
---|---|---|
SHELLY A. MICOLETTI | SECRETARY | 1358 BOSTON POST ROAD OLD SAYBROOK, CT 06475 USA |
Name | Role | Address |
---|---|---|
RICHARD CENTOLA | VICE PRESIDENT | 200 KENROSE TERRACE WESTBROOK, CT 06498 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-05-09 | Gibble Norden Champion Brown Consulting Engineers, Inc. | GNCB Consulting Engineers, P.C. |
Name Change | 2002-04-29 | GIBBLE NORDEN CHAMPION CONSULTING ENGINEERS INCORPORATED | Gibble Norden Champion Brown Consulting Engineers, Inc. |
Name Change | 1997-02-03 | BESIER GIBBLE NORDEN CONSULTING ENGINEERS, INC. | GIBBLE NORDEN CHAMPION CONSULTING ENGINEERS INCORPORATED |
Number | Name | File Date |
---|---|---|
202446287010 | Annual Report | 2024-02-13 |
202327428220 | Annual Report | 2023-02-03 |
202207879010 | Annual Report | 2022-01-12 |
202185908160 | Annual Report | 2021-01-12 |
202031257420 | Annual Report | 2020-01-07 |
201983856800 | Annual Report | 2019-01-07 |
201855611830 | Annual Report | 2018-01-03 |
201730619360 | Annual Report | 2017-01-23 |
201694088200 | Annual Report | 2016-03-09 |
201552995710 | Annual Report | 2015-01-08 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State