Name: | GRUHILL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1964 (61 years ago) |
Entity Number: | 178910 |
ZIP code: | 11934 |
County: | Queens |
Place of Formation: | New York |
Address: | 449A MAIN STREET, POBOX 645, CENTER MORICHES, NY, United States, 11934 |
Principal Address: | 105Hewitt Blvd., Center Moriches, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRUHILL CONSTRUCTION CORP. | DOS Process Agent | 449A MAIN STREET, POBOX 645, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
DAVID PROCOPIO | Chief Executive Officer | 449A MAIN STREET, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 449A MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
1964-08-07 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-08-07 | 2024-08-02 | Address | 161-10 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000486 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
221110001556 | 2022-11-10 | BIENNIAL STATEMENT | 2022-08-01 |
210721002410 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
C344381-2 | 2004-03-12 | ASSUMED NAME CORP INITIAL FILING | 2004-03-12 |
449611 | 1964-08-07 | CERTIFICATE OF INCORPORATION | 1964-08-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State