Search icon

GUM BR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUM BR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1961 (64 years ago)
Entity Number: 135307
ZIP code: 11576
County: New York
Place of Formation: New York
Principal Address: 1251 Old Northern Blvd, Roslyn, NY, United States, 11576
Address: 1251 Old Northern Blvd., ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FABRICANT & FABRICANT, INC DOS Process Agent 1251 Old Northern Blvd., ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
KENNETH FABRICANT Chief Executive Officer 1251 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
131942233
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 1251 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-02-02 Address 1251 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-02-02 Address 1251 Old Northern Blvd., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2024-09-19 2024-09-19 Address 1251 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250202000415 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240919002388 2024-09-18 CERTIFICATE OF AMENDMENT 2024-09-18
240805004730 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230130001129 2023-01-30 BIENNIAL STATEMENT 2021-02-01
211201004013 2021-12-01 BIENNIAL STATEMENT 2021-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State