Search icon

GABE C. CIRCUITS, INC.

Company Details

Name: GABE C. CIRCUITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1074703
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1808 W MERRICK RD, MERRICK, NY, United States, 11566
Principal Address: 2539 MERRICK RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL J CICCONE Chief Executive Officer 2539 MERRICK RD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
ROB UROLL ESQ DOS Process Agent 1808 W MERRICK RD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-08-09 1996-04-22 Address 238 KRAMER DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-08-09 1996-04-22 Address 2539 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-08-09 1996-04-22 Address 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1986-04-17 1993-08-09 Address 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1534611 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960422002485 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930809002242 1993-08-09 BIENNIAL STATEMENT 1993-04-01
B347590-4 1986-04-17 CERTIFICATE OF INCORPORATION 1986-04-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State