Name: | GBRM SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1958 (67 years ago) |
Entity Number: | 111310 |
ZIP code: | 11780 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 Curlin Lane, Saint James, NY, United States, 11780 |
Shares Details
Shares issued 100
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C GRECO JR | Chief Executive Officer | 15 CURLIN LANE, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
JOSEPH C GRECO JR | DOS Process Agent | 15 Curlin Lane, Saint James, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | P. O. BOX 868, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 15 CURLIN LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-05-01 | Address | PO BOX 868, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2016-05-10 | 2020-05-04 | Address | P. O. BOX 868, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2016-05-10 | 2024-05-01 | Address | P. O. BOX 868, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501031528 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221130001455 | 2022-11-30 | BIENNIAL STATEMENT | 2022-05-01 |
200504060004 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006007 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006003 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State