Search icon

G. PAUL COMMUNICATIONS INC.

Company Details

Name: G. PAUL COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1096048
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 143-145 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552
Address: 145 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY E GIAMPAOLO Chief Executive Officer 4 JACKSON ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1993-03-11 2000-07-14 Address 4 JACKSON STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-11 2005-06-02 Address 143-145 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1986-07-08 1993-03-11 Address 4 JACKSON ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050602000946 2005-06-02 CERTIFICATE OF CHANGE 2005-06-02
040820002107 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020702002688 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000714002652 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980709002716 1998-07-09 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09P0228
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
82727.48
Base And Exercised Options Value:
82727.48
Base And All Options Value:
82727.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-22
Description:
REPAIR OF CRASH / RING DOWN SYSTEM
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5810: COMM SECURITY EQ & COMPS

Date of last update: 16 Mar 2025

Sources: New York Secretary of State