HERMAN-GERDES INC.

Name: | HERMAN-GERDES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1988 (37 years ago) |
Entity Number: | 1225355 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1725 N STRONG AVE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GERDES | Chief Executive Officer | 1725 N STRONG AVE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
HERMAN-GERDES INC. | DOS Process Agent | 1725 N STRONG AVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 1725 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2002-01-10 | Address | 132 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2025-01-08 | Address | 1725 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2025-01-08 | Address | 1725 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
1993-03-01 | 1998-02-05 | Address | 132 HOMESTEAD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002318 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
140206002077 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120229002848 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100121002161 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080102002271 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State