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
Name | Role | Address |
---|---|---|
EARL F BEECHAM | Chief Executive Officer | PO BOX 22-2250, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
THE GAMUT ORGANIZATION INC. | DOS Process Agent | ATTN EARL F BEECHAM, PO BOX 22-2250, GREAT NECK, NY, United States, 11022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2018775-DCA | Active | Business | 2015-02-27 | 2025-02-28 |
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) |
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 |
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