Search icon

JACK GAYSON PLUMBING & HEATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK GAYSON PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1985 (40 years ago)
Entity Number: 1005867
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 131 ROOSEVELT AVE, MINEOLA, NY, United States, 11501
Principal Address: 131 ROOSEVELT AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J GAYSON JR Chief Executive Officer 131 ROOSEVELT AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
JACK GAYSON PLUMBING & HEATING CO., INC. DOS Process Agent 131 ROOSEVELT AVE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112774196
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 131 ROOSEVELT AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-06-29 1999-06-30 Address 88 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-06-29 2019-06-03 Address 131 ROOSEVELT AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1985-06-19 1993-06-29 Address 88 SEARING AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1985-06-19 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210601060987 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060369 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150601006946 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006156 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110630002689 2011-06-30 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128810.00
Total Face Value Of Loan:
128810.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2017-03-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State