Search icon

GUSTAVE FISHEL III, P.C.

Company Details

Name: GUSTAVE FISHEL III, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 1985 (40 years ago)
Entity Number: 1019016
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 1 JOHN ST, STE 206 PO BOX 490, BABYLON, NY, United States, 11702
Principal Address: 1 JOHN ST, STE 206, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVE FISHEL III Chief Executive Officer 1 JOHN ST, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 JOHN ST, STE 206 PO BOX 490, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2007-08-10 2013-08-15 Address 107 COOPER STREET, P.O. BOX 490, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2007-08-10 2013-08-15 Address 107 COOPER STREET, BABYLON, NY, 11702, 0490, USA (Type of address: Principal Executive Office)
2007-08-10 2013-08-15 Address 107 COOPER STREET, BABYLON, NY, 11702, 0490, USA (Type of address: Chief Executive Officer)
2005-10-13 2007-08-10 Address 334 DEER PARK AVENUE, BABYLON, NY, 11702, 0490, USA (Type of address: Principal Executive Office)
2005-10-13 2007-08-10 Address 334 DEER PARK AVENUE, BABYLON, NY, 11702, 0490, USA (Type of address: Chief Executive Officer)
1993-06-01 2005-10-13 Address 334 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-06-01 2005-10-13 Address 334 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1985-08-16 2007-08-10 Address 334 DEER PARK AVENUE, P.O. BOX 490, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002248 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110811002635 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090806002691 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070810002343 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051013002869 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030806002027 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010731002784 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990826002335 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970812002038 1997-08-12 BIENNIAL STATEMENT 1997-08-01
930907002909 1993-09-07 BIENNIAL STATEMENT 1993-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State