Name: | BLACK + GRAY DESIGN + MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1995 (29 years ago) |
Entity Number: | 1969646 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 349, 1602 RTE 9, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 349, 1602 RTE 9, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
ANDRE W GRASSO | Chief Executive Officer | 410 OLD W POINT RD, PO BOX 122, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-02 | 2005-12-05 | Address | 1602 ROUTE 9, GARRISON, NY, 10524, 0349, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2001-10-02 | Address | 1602 RTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2005-12-05 | Address | 1602 RTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1997-11-05 | 1999-10-21 | Address | ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
1997-11-05 | 1999-10-21 | Address | 1 OLD WEST POINT ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 1999-10-21 | Address | ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1995-10-31 | 1997-11-05 | Address | PO BOX 349/ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025002125 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111024002569 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091105002722 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
071003002999 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051205002821 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031006002788 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011002002412 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991021002566 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971105002272 | 1997-11-05 | BIENNIAL STATEMENT | 1997-10-01 |
951031000584 | 1995-10-31 | CERTIFICATE OF INCORPORATION | 1995-10-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State