Search icon

G.A.S., INC.

Company Details

Name: G.A.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1990 (35 years ago)
Entity Number: 1489124
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740
Principal Address: 1 JAMES ST, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENNARO SBARRO DOS Process Agent 52 BROADWAY, GREENLAWN, NY, United States, 11740

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GENNARO SBARRO Chief Executive Officer 52 BROADWAY, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2001-02-05 2005-01-07 Address PO BOX 150, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2001-02-05 2005-01-07 Address PO BOX 150, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-11-18 2001-02-05 Address 16 NEW HARBOR RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1993-03-09 2001-02-05 Address 16 NEW HARBOR ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050107002881 2005-01-07 BIENNIAL STATEMENT 2004-11-01
021115002691 2002-11-15 BIENNIAL STATEMENT 2002-11-01
010205002317 2001-02-05 BIENNIAL STATEMENT 2000-11-01
990920000382 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State