Name: | GIBRALTAR CONSTRUCTION COMPANY OF MARYLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1989 (36 years ago) |
Entity Number: | 1364236 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | GIBRALTAR CONSTRUCTION COMPANY, INC. |
Fictitious Name: | GIBRALTAR CONSTRUCTION COMPANY OF MARYLAND |
Address: | 1220 N. MARKET STREET STE 806, WILMINGTON, DE, United States, 19801 |
Principal Address: | 42 HUDSON ST, SUITE 107, ANNAPOLIS, MD, United States, 21401 |
Name | Role | Address |
---|---|---|
C/O SID GARNETT | DOS Process Agent | 1220 N. MARKET STREET STE 806, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
COLBY ATTORNEYS SERVICE CO., INC. | Agent | 41 STATE STREET SUITE 106, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PHILLIP BERNHARDT, PRES. | Chief Executive Officer | 42 HUDSON ST, SUITE 107, ANNAPOLIS, MD, United States, 21401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 42 HUDSON ST, SUITE 107, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2023-11-10 | Address | 1220 N. MARKET STREET STE 806, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2002-01-31 | 2023-11-10 | Address | 41 STATE STREET SUITE 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-01-31 | 2007-06-14 | Address | 1220 N. MARKET STREET STE 606, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1999-09-29 | 2002-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110002490 | 2023-11-10 | BIENNIAL STATEMENT | 2023-06-01 |
210625001057 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
190607060218 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170601007227 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150623006078 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State