Search icon

THE GAVIGAN GROUP INC.

Company Details

Name: THE GAVIGAN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1996 (29 years ago)
Entity Number: 2079383
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 676 DERBY AVE, WOODMERE, NY, United States, 11598
Address: 2614 AVENUE M, 2614 AVENUE M, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE GAVIGAN GROUP INC. DOS Process Agent 2614 AVENUE M, 2614 AVENUE M, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
ELIZABETH ROSENBERG Chief Executive Officer 2614 AVE M, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
113350935
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-06 2020-10-08 Address 2614 AVENUE M, 2614 AVENUE M, BROOKLYN, NY, 11210, 4611, USA (Type of address: Service of Process)
2006-10-02 2016-10-06 Address 2614 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2001-03-30 2018-10-01 Address 2614 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1996-10-29 2006-10-02 Address 1586 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060001 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181001006382 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006369 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141029006163 2014-10-29 BIENNIAL STATEMENT 2014-10-01
130111002414 2013-01-11 BIENNIAL STATEMENT 2012-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State