Name: | G N G SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1993 (32 years ago) |
Entity Number: | 1729637 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 712 MONROE ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 712 MONROE ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
BEVERLY A GROBASKI | Chief Executive Officer | 712 MONROE ST, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-11 | 1999-05-10 | Address | 811 N MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1999-05-10 | Address | 811 N MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1995-09-11 | 1999-05-10 | Address | 811 N MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1993-05-25 | 1995-09-11 | Address | 305 SPRINGDALE AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130604002199 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110531002024 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090420002730 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070517002473 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050622002311 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030429002490 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010515002551 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990510002598 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
970514002159 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950911002009 | 1995-09-11 | BIENNIAL STATEMENT | 1995-05-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State