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
Name | Role | Address |
---|---|---|
GABRIEL J CICCONE | Chief Executive Officer | 2539 MERRICK RD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
ROB UROLL ESQ | DOS Process Agent | 1808 W MERRICK RD, MERRICK, NY, United States, 11566 |
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) |
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