Search icon

GZA GEOENVIRONMENTAL, INC.

Company Details

Entity Name: GZA GEOENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Aug 1995 (29 years ago)
Date of dissolution: 22 Oct 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2001 (23 years ago)
Document Number: F95000004137
FEI/EIN Number 042393851
Address: ONE EDGEWATER DRIVE, NORWOOD, MA, 02062
Mail Address: LEGAL ASSISTANT, 320 NEEDHAM STREET, NEWTON UPPER FALLS, MA, 02464-1594, US
Place of Formation: MASSACHUSETTS

President

Name Role Address
PAJAK ANDREW P President 320 NEEDHAM STREET, NEWTON UPPER FALLS, MA, 02464

Director

Name Role Address
PAJAK ANDREW P Director 320 NEEDHAM STREET, NEWTON UPPER FALLS, MA, 02464

Vice President

Name Role Address
AYRES JOHN E Vice President 320 NEEDHAM ST., NEWTON UPPER FALLS, MA, 02164
SIMON RICHARD M Vice President 320 NEEDHAM ST., NEWTON UPPER FALLS, MA, 02164
CELI M P Vice President 320 NEEDHAM STREET, NEWTON UPPER FALLS, MA

Secretary

Name Role Address
SIMON RICHARD M Secretary 320 NEEDHAM ST, NEWTON UPPER FALLS, MA, 02164

Treasurer

Name Role Address
HEHIR JOSEPH P Treasurer 320 NEEDHAM ST., NEWTON UPPER FALLS, MA, 02164

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 ONE EDGEWATER DRIVE, NORWOOD, MA 02062 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-01-28 ONE EDGEWATER DRIVE, NORWOOD, MA 02062 No data

Documents

Name Date
Withdrawal 2001-10-22
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-02-28
DOCUMENTS PRIOR TO 1997 1995-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State