Search icon

GAVIN CABLING SYSTEMS, INC.

Company Details

Name: GAVIN CABLING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294531
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 215-14 42ND AVENUE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 516-753-3775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GAVIN Chief Executive Officer 215-14 42ND AVENUE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215-14 42ND AVENUE, BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
113453137
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1160000-DCA Inactive Business 2004-02-19 2017-02-28

History

Start date End date Type Value
2006-08-22 2008-08-28 Address 998 OLD COUNTRY RD, STE C330, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-08-22 2008-08-28 Address 998 OLD COUNTRY RD, STE C330, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-08-22 2008-08-28 Address 998 OLD COUNTRY RD, STE C330, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-10-04 2006-08-22 Address 457 MAIN STREET, #146, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-10-04 2006-08-22 Address 457 MAIN STREET #146, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080828003495 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060822002752 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041004002221 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020823002632 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000907002393 2000-09-07 BIENNIAL STATEMENT 2000-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1988318 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee
1988317 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
613017 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
667966 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
613018 TRUSTFUNDHIC INVOICED 2011-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
667967 RENEWAL INVOICED 2011-05-24 100 Home Improvement Contractor License Renewal Fee
613019 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
667970 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
613020 TRUSTFUNDHIC INVOICED 2007-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
667968 RENEWAL INVOICED 2007-05-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V09440
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-09-24
Description:
GAVIN CABLING SYSTEMS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N058: INSTALL OF COMMUNICATION EQ
Procurement Instrument Identifier:
DTDTMA5V08254
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-06-24
Description:
NETWORK REWIRING - FULTON/GIBBS
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
7035: ADP SUPPORT EQUIPMENT

Date of last update: 31 Mar 2025

Sources: New York Secretary of State