Search icon

Gannett Fleming Engineers and Architects, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Gannett Fleming Engineers and Architects, P.C.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Feb 2019 (6 years ago)
Business ID: 1169642
State of Incorporation: PENNSYLVANIA
Principal Office Address: 300 Sterling Parkway STE 200Mechanicsburg, PA 17050

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Giuseppe G Tulumello Director 250 W 34th Street, Suite 630, NEW YORK, NY 10119
John W Kovacs Director 730 Holiday Dr, Pittsburg, PA 15220
Michael P Sears Director 250 W 34th Street, Suite 630, New York, NY 10119
Neesha A Desai Director ONE TOWER CENTER BLVD, STE 801, East Brunswick, NJ 08816

President

Name Role Address
Giuseppe G Tulumello President 250 W 34th Street, Suite 630, NEW YORK, NY 10119

Vice President

Name Role Address
Elan R. Abneri Vice President 250 W 34th Street, Suite 630, New York, NY 10119
David A Burrows Vice President 500 L'Enfant Plaza SW Suite 820, Washington, DC 20024
Shane S. Campbell Vice President 8890 Lyra Drive, Ste 110, Columbus, OH 43240
Edward V DiSalvio Jr Vice President 175 Federal Street STE 800, Boston, MA 02110
Eliezer Livay Vice President 10200 Grand Central Avenue Suite 310, Owings Mills, MD 21117
Brian J. Novelline Vice President 175 Federal Street STE 800, Boston, MA 02110
Brian A Seip Vice President 300 STERLING PARKWAY, STE 200, MECHANICSBURG, PA 17050
Radek R. Travnicek Vice President 250 W 34th Street, Suite 630, New York, NY 10119
Glen L Hair Vice President 300 STERLING PARKWAY, STE 200, Mechanicsburg, PA 17050
Warren A Barrett II Vice President One Glenwood Ave, Ste 900, Raleigh, NC 27603

Assistant Secretary

Name Role Address
Arthur G Hoffmann Jr Assistant Secretary 730 Holiday Dr, Ste 400, Pittsburg, PA 15220
Thomas B Pursel Assistant Secretary 88 Froehlich Farm Blvd, STE 450, Woodbury, NY 11797
Thomas P Daley Assistant Secretary 175 Federal St, STE 800, Boston, MA 02110
Stephen E Lis Assistant Secretary ONE TOWER CENTER BLVD, STE 801, East Brunswick, NJ 08816

Chairman

Name Role Address
John W Kovacs Chairman 730 Holiday Dr, Pittsburg, PA 15220

Treasurer

Name Role Address
Michael P Sears Treasurer 250 W 34th Street, Suite 630, New York, NY 10119

Secretary

Name Role Address
Neesha A Desai Secretary ONE TOWER CENTER BLVD, STE 801, East Brunswick, NJ 08816

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-10 Annual Report For Gannett Fleming Engineers and Architects, P.C.
Annual Report Filed 2024-04-14 Annual Report For Gannett Fleming Engineers and Architects, P.C.
Annual Report Filed 2023-04-13 Annual Report For Gannett Fleming Engineers and Architects, P.C.
Annual Report Filed 2022-08-12 Annual Report For Gannett Fleming Engineers and Architects, P.C.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For Gannett Fleming Engineers and Architects, P.C.
Annual Report Filed 2020-09-14 Annual Report For Gannett Fleming Engineers and Architects, P.C.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Formation Form Filed 2019-02-21 Formation For Gannett Fleming Engineers and Architects, P.C.

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 May 2025

Sources: Company Profile on Mississippi Secretary of State Website