Search icon

G.T.S. BUILDERS SUPPLY, INC.

Company Details

Name: G.T.S. BUILDERS SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1968 (57 years ago)
Entity Number: 220679
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Activity Description: GTS is a retail store that supplies all hardware and building materials inclduing lumber, masonry, concrete supplies, roofing, siding, decking, railing, helical piles, flood vents, egress windows, doors, bricks, pavers, millwork, power tools, hand tools and hardware.
Address: 4701 Veterans hwy, Holbrook, NY, United States, 11730
Principal Address: 4701 VETERANS HIGHWAY, HOLBROOK, NY, United States, 11741

Contact Details

Website http://www.gtsbuilderssupply.com

Phone +1 631-585-7171

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.T.S. BUILDERS SUPPLY, INC. DOS Process Agent 4701 Veterans hwy, Holbrook, NY, United States, 11730

Chief Executive Officer

Name Role Address
EUNICE LIPSKY Chief Executive Officer 4701 VETERANS HIGHWAY, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 4701 VETERANS HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 4701 VETERANS HIGHWAY, HOLBROOK, NY, 11741, 4599, USA (Type of address: Chief Executive Officer)
2021-08-25 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-03-16 2024-03-04 Address 4701 VETERANS HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-12-30 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304004615 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220415001935 2022-04-15 BIENNIAL STATEMENT 2022-03-01
200316060553 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180410006380 2018-04-10 BIENNIAL STATEMENT 2018-03-01
20171213082 2017-12-13 ASSUMED NAME CORP INITIAL FILING 2017-12-13

Date of last update: 02 Jun 2025

Sources: New York Secretary of State