Search icon

GENERAL CONSOLIDATED INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL CONSOLIDATED INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1670284
ZIP code: 11288
County: Suffolk
Place of Formation: New York
Address: 1092 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11288
Principal Address: 1092 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P SMYTH Chief Executive Officer 1092 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1092 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11288

History

Start date End date Type Value
2000-10-19 2002-11-12 Address 1092 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5228, USA (Type of address: Chief Executive Officer)
1996-10-10 2000-10-19 Address 125 BAYLIS RD, STE 330, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1996-10-10 2000-10-19 Address 125 BAYLIS RD, STE 330, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-10-10 2000-10-19 Address 125 BAYLIS RD, STE 330, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1994-03-30 1996-10-10 Address 1111 ROUTE 110, SUITE 301, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1748385 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
081015002103 2008-10-15 BIENNIAL STATEMENT 2008-10-01
080708002530 2008-07-08 BIENNIAL STATEMENT 2006-10-01
060217002679 2006-02-17 BIENNIAL STATEMENT 2004-10-01
021112002545 2002-11-12 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State