Search icon

G & F SYSTEMS, INC.

Company Details

Name: G & F SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1991 (34 years ago)
Entity Number: 1556959
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 208 Babylon Tpk, Roosevelt, NY, United States, 11575
Principal Address: 208 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK SALSONE Chief Executive Officer 208 BABYLON TPKE, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 Babylon Tpk, Roosevelt, NY, United States, 11575

Form 5500 Series

Employer Identification Number (EIN):
113072362
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 208 BABYLON TPKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-11-07 Address 625 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2001-06-11 2021-06-01 Address 625 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2001-06-11 2023-11-07 Address 208 BABYLON TPKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107000338 2023-11-07 BIENNIAL STATEMENT 2023-06-01
210601060241 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006123 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006131 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006883 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State