Search icon

GM2 Associates, Inc.

Branch

Company Details

Name: GM2 Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Sep 1998 (27 years ago)
Branch of: GM2 Associates, Inc., CONNECTICUT (Company Number 0586405)
Identification Number: 000102557
Place of Formation: CONNECTICUT
Principal Address: 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA
Purpose: PROVIDE PROFESSIONAL ENGINEERING SERVICES (DESIGN AND CONSTRUCTION) FOR VARIOUS INFRASTRUCTURE IMPROVEMENT PROJECTS; INCLUDING HIGHWAY, BRIDGE, BUILDING, HYDRAULIC/HYDROLOGY, GEOTECHNICAL, STORMWATER/WASTEWATER; TRAFFIC AND SURVEY.

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

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BLVD. SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MANISH K GUPTA PHD PRESIDENT 3908 W EDEN ROC CIRCLE TAMPA, FL 33634 USA

VICE PRESIDENT

Name Role Address
JAGDEESH GOPAL VICE PRESIDENT 47 JONATHAN LANE SOUTH WINDSOR, CT 06074 USA
DARREN L. BLOOD VICE PRESIDENT 235 WEST JOPPA RD WERNER, NH 03278 USA
DEAN A BAGDASARIAN VICE PRESIDENT 50 WHITE SAND BEACH ROAD OLD LYME, CT 06371 USA
FAISAL AZIZ VICE PRESIDENT 10543 CANARY ISLE DR TAMPA, FL 33647 USA

DIRECTOR

Name Role Address
MANISH K GUPTA PHD DIRECTOR 3908 W EDEN ROC CIRCLE TAMPA, FL 66364 USA

Filings

Number Name File Date
202446217620 Annual Report 2024-02-12
202336782410 Statement of Change of Registered/Resident Agent 2023-06-13
202329551160 Annual Report 2023-02-28
202213229410 Annual Report 2022-03-22
202198695000 Annual Report 2021-06-28
202196788470 Revocation Notice For Failure to File An Annual Report 2021-05-19
202189634380 Annual Report - Amended 2021-02-03
202032064360 Annual Report 2020-01-13
201988264330 Annual Report 2019-03-07
201988245230 Annual Report - Amended 2019-03-07

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State