G.E.O. ELECTRIC CORP.

Name: | G.E.O. ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1992 (33 years ago) |
Entity Number: | 1672052 |
ZIP code: | 11697 |
County: | Queens |
Place of Formation: | New York |
Address: | 109 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD J LEIB | Chief Executive Officer | 109 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697 |
Name | Role | Address |
---|---|---|
GERARD J LEIB | DOS Process Agent | 109 BEACH 214TH ST, BREEZY POINT, NY, United States, 11697 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2015-01-15 | Address | 109 BEACH 214TH ST, BREEZY POINT, NY, 11697, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2004-11-05 | Address | 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2004-11-05 | Address | 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Principal Executive Office) |
1993-12-30 | 2004-11-05 | Address | 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Service of Process) |
1992-10-09 | 1993-12-30 | Address | 109 BEACH 214TH STREET, ROCKAWAY POINT, NY, 11697, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115002063 | 2015-01-15 | BIENNIAL STATEMENT | 2014-10-01 |
121022002007 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101203002028 | 2010-12-03 | BIENNIAL STATEMENT | 2010-10-01 |
081007002113 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
060927002304 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State