Search icon

GIC OF MASSACHUSETTS

Company claim

Is this your business?

Get access!

Company Details

Name: GIC OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1990 (35 years ago)
Entity Number: 1497061
ZIP code: 02155
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: GENERAL INSULATION COMPANY
Fictitious Name: GIC OF MASSACHUSETTS
Address: 278 Mystic Ave., Suite 209, Medford, MA, United States, 02155

Agent

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

DOS Process Agent

Name Role Address
GIC OF MASSACHUSETTS DOS Process Agent 278 Mystic Ave., Suite 209, Medford, MA, United States, 02155

Chief Executive Officer

Name Role Address
FRANCIS R. GRANARA Chief Executive Officer 278 MYSTIC AVE., SUITE 209, MEDFORD, MA, United States, 02155

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 278 MYSTIC AVE., SUITE 209, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-12-10 Address 278 MYSTIC AVE., SUITE 209, MEDFORD, MA, 02155, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-18 2024-12-10 Address 278 MYSTIC AVE., SUITE 209, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer)
2018-12-18 2020-12-23 Address 46 BUCKSKIN PATH, PLYMOUTH MEETING, MA, 02360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003029 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221201000960 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201223060017 2020-12-23 BIENNIAL STATEMENT 2020-12-01
SR-18737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218006470 2018-12-18 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State