Search icon

GLOBAL INVESTIGATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1996 (29 years ago)
Entity Number: 2078406
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: P O BOX 241, YAPHANK, NY, United States, 11980
Principal Address: 160 MAIN ST, PO BOX 241, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN P TRUSNOVEC Agent 160 MAIN ST, YAPHANK, NY, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 241, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
STEVEN P TRUSNOVEC Chief Executive Officer 160 MAIN ST, PO BOX 241, YAPHANK, NY, United States, 11980

Unique Entity ID

CAGE Code:
1EJM7
UEI Expiration Date:
2015-09-09

Business Information

Activation Date:
2014-09-09
Initial Registration Date:
2012-03-06

Commercial and government entity program

CAGE number:
1EJM7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
STEVEN TRUSNOVEC
Corporate URL:
www.gigibs.net

History

Start date End date Type Value
2008-09-19 2012-10-09 Address 158 MAIN ST, PO BOX 241, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2008-09-19 2012-10-09 Address 158 MAIN ST, PO BOX 241, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2004-12-03 2008-09-19 Address 128 MAIN ST, PO BOX 241, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2004-12-03 2008-09-19 Address 128 MAIN ST, PO BOX 241, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2000-10-03 2004-12-03 Address 130 MAIN ST, PO BOX 241, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141001006270 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006394 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101025002525 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080919002802 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060929002324 2006-09-29 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1001425 CNV_TFEE INVOICED 2010-04-02 1.5 WT and WH - Transaction Fee
1001424 LICENSE INVOICED 2010-04-02 75 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State