Name: | GATZ SITEWORK AND LANDSCAPE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1964 (61 years ago) |
Entity Number: | 178186 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BOX 104, MATTITUCK, NY, United States, 11952 |
Principal Address: | 6477 SOUND AVENUE, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE GATZ | Chief Executive Officer | 6477 SOUND AVENUE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
GATZ SITEWORK AND LANDSCAPE CONSTRUCTION INC. | DOS Process Agent | BOX 104, MATTITUCK, NY, United States, 11952 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Date | End date | Type | Address |
---|---|---|---|---|
FYZP-2021917-26080 | 2021-09-17 | 2021-09-18 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
X2ES-2021916-25846 | 2021-09-16 | 2021-09-18 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 6477 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-02-01 | 2023-12-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2020-07-02 | 2024-07-01 | Address | BOX 104, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2013-05-23 | 2024-07-01 | Address | 6477 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033054 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220707003078 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200702060635 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
170418000418 | 2017-04-18 | CERTIFICATE OF AMENDMENT | 2017-04-18 |
160701006139 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State