Search icon

THE GAMUT ORGANIZATION INC.

Company Details

Name: THE GAMUT ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1994 (31 years ago)
Entity Number: 1829981
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: ATTN EARL F BEECHAM, PO BOX 22-2250, GREAT NECK, NY, United States, 11022
Principal Address: 11 TERRACE CIRCLE 1E, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-456-3724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EARL F BEECHAM Chief Executive Officer PO BOX 22-2250, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
THE GAMUT ORGANIZATION INC. DOS Process Agent ATTN EARL F BEECHAM, PO BOX 22-2250, GREAT NECK, NY, United States, 11022

Licenses

Number Status Type Date End date
2018775-DCA Active Business 2015-02-27 2025-02-28

History

Start date End date Type Value
1998-06-05 2020-12-29 Address ATTN EARL F BEECHAM, PO BOX 22-2250, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1996-09-23 2016-01-21 Address ATTN: JAY PRESS, 100 CROSSWAYS PARK W. STE 106, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1996-09-23 1998-06-05 Address 100 CROSSWAYS PARK W. STE 106, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1994-06-17 1996-09-23 Address 221 BROADWAY STE 303, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714002257 2022-07-14 BIENNIAL STATEMENT 2022-06-01
201229060075 2020-12-29 BIENNIAL STATEMENT 2020-06-01
181108006173 2018-11-08 BIENNIAL STATEMENT 2018-06-01
170410006026 2017-04-10 BIENNIAL STATEMENT 2016-06-01
160121002026 2016-01-21 BIENNIAL STATEMENT 2014-06-01
980605002387 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960923002282 1996-09-23 BIENNIAL STATEMENT 1996-06-01
940617000161 1994-06-17 CERTIFICATE OF INCORPORATION 1994-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562592 DCA-MFAL INVOICED 2022-12-06 100 Manual Fee Account Licensing
3550970 PROCESSING CREDITED 2022-11-07 25 License Processing Fee
3550971 DCA-SUS CREDITED 2022-11-07 75 Suspense Account
3507625 TRUSTFUNDHIC INVOICED 2022-09-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3520106 RENEWAL CREDITED 2022-09-05 100 Home Improvement Contractor License Renewal Fee
3273273 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3273272 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920303 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920302 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518089 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State