GENTRY CONSTRUCTION CO., INC.
Headquarter
Name: | GENTRY CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1998 (27 years ago) |
Entity Number: | 2310597 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 MONTAUK HWY., SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978 |
Principal Address: | 201 MONTAUK HWY, SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OAKLEY GENTRY IV | Chief Executive Officer | 201 MONTAUK HWY, SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 MONTAUK HWY., SUITE #7, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-17 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-02 | 2010-08-17 | Address | PO BOX 1687, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2000-10-06 | 2010-08-10 | Address | 108 MILL RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001006113 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006225 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101026002328 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
100817000289 | 2010-08-17 | CERTIFICATE OF CHANGE | 2010-08-17 |
100810003224 | 2010-08-10 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State