Search icon

GASWAY INC.

Headquarter

Company Details

Name: GASWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1967 (58 years ago)
Entity Number: 213179
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1500 HEMPSTEAD TPKE, EAST MEADOWN, NY, United States, 11554
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BJORN AASEROD Chief Executive Officer 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
000021472
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0159977
State:
CONNECTICUT

History

Start date End date Type Value
2003-08-26 2011-09-08 Address 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2003-08-26 2011-09-08 Address 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Registered Agent)
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process)
2002-01-31 2002-08-01 Address 125 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110908002046 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090917002511 2009-09-17 BIENNIAL STATEMENT 2009-08-01
20081212012 2008-12-12 ASSUMED NAME CORP INITIAL FILING 2008-12-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State