Search icon

GPM PUMP CO., INC.

Company Details

Name: GPM PUMP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762319
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: 100 WALNUT ST, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WALNUT ST, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
FRANK NEMEC Chief Executive Officer 100 WALNUT ST, CHAMPLAIN, NY, United States, 12919

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-05 Address 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-05 Address 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002179 2023-12-05 BIENNIAL STATEMENT 2023-10-01
230420001979 2023-04-20 BIENNIAL STATEMENT 2021-10-01
151001006699 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131113002097 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111114002529 2011-11-14 BIENNIAL STATEMENT 2011-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State