Search icon

BLACK + GRAY DESIGN + MANUFACTURING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 349, 1602 RTE 9, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
ANDRE W GRASSO Chief Executive Officer 410 OLD W POINT RD, PO BOX 122, GARRISON, NY, United States, 10524

History

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)

Filings

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