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. |
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 |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BLVD. SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MANISH K GUPTA PHD | PRESIDENT | 3908 W EDEN ROC CIRCLE TAMPA, FL 33634 USA |
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 |
Name | Role | Address |
---|---|---|
MANISH K GUPTA PHD | DIRECTOR | 3908 W EDEN ROC CIRCLE TAMPA, FL 66364 USA |
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