GAVIN MFG. CORP.

Name: | GAVIN MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1958 (67 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 110943 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 34 FAIRWATER AVE., MASSAPEQUA, NY, United States, 11758 |
Address: | 1700 OCEAN AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 OCEAN AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. GAVIN | Chief Executive Officer | 1700 OCEAN AVE., RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2010-06-18 | Address | 34 FAIRWATER AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2010-06-18 | Address | 1700 OCEAN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2002-05-08 | Address | 1700 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2010-06-18 | Address | 1700 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-06-30 | 2002-05-08 | Address | 1700 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000031 | 2018-08-02 | CERTIFICATE OF DISSOLUTION | 2018-08-02 |
100618002572 | 2010-06-18 | BIENNIAL STATEMENT | 2010-05-01 |
080527002373 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060510003000 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040528002087 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State