Search icon

GRAM EQUIPMENT OF AMERICA, INC.

Headquarter

Company Details

Name: GRAM EQUIPMENT OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1965 (59 years ago)
Entity Number: 193866
ZIP code: 08691
County: Queens
Place of Formation: New York
Address: 1 South Gold Drive, Hamilton, NJ, United States, 08691
Principal Address: 1 SOUTH GOLD DRIVE, HAMILTON, NJ, United States, 08691

Shares Details

Shares issued 200

Share Par Value 200

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 South Gold Drive, Hamilton, NJ, United States, 08691

Chief Executive Officer

Name Role Address
KARE J. OVERGAARD Chief Executive Officer 1 SOUTH GOLD DRIVE, HAMILTON, NJ, United States, 08691

Links between entities

Type:
Headquarter of
Company Number:
F93000003701
State:
FLORIDA

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 1 SOUTH GOLD DRIVE, HAMILTON, NJ, 08691, USA (Type of address: Chief Executive Officer)
2021-09-14 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 200
2017-03-22 2024-01-24 Address 1 SOUTH GOLD DRIVE, HAMILTON, NJ, 08691, USA (Type of address: Service of Process)
2017-01-30 2024-01-24 Address 1 SOUTH GOLD DRIVE, HAMILTON, NJ, 08691, USA (Type of address: Chief Executive Officer)
2016-08-05 2017-03-22 Address 267 LIVINGSTON STREET, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124004595 2024-01-24 BIENNIAL STATEMENT 2024-01-24
230117004509 2023-01-17 BIENNIAL STATEMENT 2021-12-01
191209060023 2019-12-09 BIENNIAL STATEMENT 2019-12-01
170322000181 2017-03-22 CERTIFICATE OF CHANGE 2017-03-22
170130002023 2017-01-30 AMENDMENT TO BIENNIAL STATEMENT 2015-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State