Search icon

G.L.T. INDUSTRIES, INC.

Headquarter

Company Details

Name: G.L.T. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1960 (65 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 126306
ZIP code: 07647
County: Queens
Place of Formation: New York
Address: 411 CLINTON AVENUE, NORTHVALE, NJ, United States, 07647

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

Agent

Name Role Address
JOHN BUHAGIAR Agent 111 ICELAND DRIVE, HUNTINGTON STATION, NY, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 CLINTON AVENUE, NORTHVALE, NJ, United States, 07647

Chief Executive Officer

Name Role Address
LEONARD FREEMAN Chief Executive Officer 411 CLINTON AVENUE, NORTHVALE, NJ, United States, 07647

Links between entities

Type:
Headquarter of
Company Number:
0018479
State:
CONNECTICUT

History

Start date End date Type Value
1990-10-29 1994-06-15 Address 111 ICELAND DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1988-05-10 1990-10-29 Address 151-12 W.INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
1988-05-10 1990-10-29 Address 151-12 W. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1986-07-31 1988-05-10 Address JOHN TEED BLDG, 425 NEW YORK AVE RM203, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1986-07-31 1988-05-10 Address JOHN TEED BLDG, 425 NEW YORK AVE RM203, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1541625 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940615002123 1994-06-15 BIENNIAL STATEMENT 1994-02-01
901029000284 1990-10-29 CERTIFICATE OF CHANGE 1990-10-29
C169268-4 1990-09-10 ASSUMED NAME CORP INITIAL FILING 1990-09-10
B637892-3 1988-05-10 CERTIFICATE OF AMENDMENT 1988-05-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State