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
Name | Role | Address |
---|---|---|
JOSEPH GAVIN | Chief Executive Officer | 215-14 42ND AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215-14 42ND AVENUE, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1160000-DCA | Inactive | Business | 2004-02-19 | 2017-02-28 |
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) |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State