Search icon

G.P.M. LAWN SPRINKLER SUPPLY, INC.

Company Details

Name: G.P.M. LAWN SPRINKLER SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883657
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 82-11 37TH AVENUE / SUITE 902, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 200 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DRUCKER Chief Executive Officer 200 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
RICHARD M. DRUCKER, ESQ. DOS Process Agent 82-11 37TH AVENUE / SUITE 902, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2025-04-05 2025-04-05 Address 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-04-05 2025-04-05 Address 111 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-01-17 2025-04-05 Address 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-01-17 2025-04-05 Address 82-11 37TH AVENUE / SUITE 902, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1999-09-09 2007-01-17 Address 20 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250405000245 2025-04-05 BIENNIAL STATEMENT 2025-04-05
110126002107 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090114002592 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070117002376 2007-01-17 BIENNIAL STATEMENT 2007-01-01
990909002550 1999-09-09 BIENNIAL STATEMENT 1999-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State