Search icon

DOUBLE G INDUSTRIES, INC.

Company Details

Name: DOUBLE G INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142574
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 501 MORRIS DRIVE, N. VALLEY STREAM, NY, United States, 11580
Principal Address: 501 MORRIS DR, N VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MORRIS DRIVE, N. VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANTHONY GERBINO Chief Executive Officer 501 MORRIS DR, N VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
051104002651 2005-11-04 BIENNIAL STATEMENT 2005-05-01
050818000586 2005-08-18 ANNULMENT OF DISSOLUTION 2005-08-18
DP-1699347 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010913002479 2001-09-13 BIENNIAL STATEMENT 2001-05-01
970513000061 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
280449 CNV_SI INVOICED 2005-12-13 150 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2006-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
DOUBLE G INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
DOUBLE G INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State