Search icon

G.C.S. REPAIR SERVICE INC.

Company Details

Name: G.C.S. REPAIR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1959 (66 years ago)
Entity Number: 123918
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: FRANK CUSIMANO, 1229 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CUSIMANO Chief Executive Officer 1229 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANK CUSIMANO, 1229 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1997-11-20 2007-11-09 Address FRANK CUSIMANO, 1229 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1997-11-20 2007-11-09 Address 1229 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-11-20 2007-11-09 Address FRANK CUSIMANO, 1229 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1995-04-19 1997-11-20 Address 180 BAY 44TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1995-04-19 1997-11-20 Address 180 BAY 44TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151008002010 2015-10-08 BIENNIAL STATEMENT 2015-11-01
131203002511 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111123002412 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091127002069 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071109002825 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State