GODSELL CONTRACTING, INC.

Name: | GODSELL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161326 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131-1 GARY WAY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M GODSELL | DOS Process Agent | 131-1 GARY WAY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOSEPH M GODSELL | Chief Executive Officer | 131-1 GARY WAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-31 | 2011-10-20 | Address | 1899 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2003-03-31 | 2011-10-20 | Address | 1899 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2011-10-20 | Address | 1899 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1993-07-07 | 2003-03-31 | Address | 1899 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-07-07 | 2003-03-31 | Address | 1899 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020002205 | 2011-10-20 | BIENNIAL STATEMENT | 2011-04-01 |
050510002607 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030331002160 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010418002604 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990409002380 | 1999-04-09 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State