Search icon

G N G SHEET METAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 712 MONROE ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
BEVERLY A GROBASKI Chief Executive Officer 712 MONROE ST, JAMESTOWN, NY, United States, 14701

History

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)

Filings

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