Name: | GERITREX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1987 (38 years ago) |
Entity Number: | 1191734 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 144 KINGSBRIDGE RD EAST, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MADAIO RPH | Chief Executive Officer | 144 KINGSBRIDGE RD EAST, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 KINGSBRIDGE RD EAST, MT VERNON, NY, United States, 10550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-08-09 | 2011-09-09 | Address | 22 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1533, USA (Type of address: Service of Process) |
2001-08-09 | 2011-09-09 | Address | 144 KINGSBRIDGE RD EAST, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1997-09-15 | 2001-08-09 | Address | 33 WEST MAIN STREET, ELMSFORD, NY, 10523, 2413, USA (Type of address: Service of Process) |
1993-04-09 | 2001-08-09 | Address | 2 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, 4599, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2001-08-09 | Address | 2 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, 4599, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806006850 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110909002006 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090928002551 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
070917002027 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
051021002682 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State