Search icon

G. H. CODY, INC.

Company Details

Name: G. H. CODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1962 (63 years ago)
Entity Number: 151068
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 568 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK CODY Chief Executive Officer 568 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2008-09-30 2010-10-20 Address 568 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2008-09-30 2011-05-12 Address 393 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2008-09-30 2010-10-20 Address 568 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2004-11-22 2008-09-30 Address 393 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1998-09-29 2004-11-22 Address 225 HORTON HIGHWAY, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060487 2019-01-04 BIENNIAL STATEMENT 2018-10-01
141010006219 2014-10-10 BIENNIAL STATEMENT 2014-10-01
110512000124 2011-05-12 CERTIFICATE OF CHANGE 2011-05-12
101020002373 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080930003450 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 997-7985
Add Date:
2007-02-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State