Search icon

GAMUT CONSULTING, INC.

Company Details

Name: GAMUT CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327111
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 210 W ROGUES PATH, COLD SPRING HILLS, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 W ROGUES PATH, COLD SPRING HILLS, NY, United States, 11743

Chief Executive Officer

Name Role Address
MITCHELL D. NEWMAN Chief Executive Officer 210 W ROGUES PATH, COLD SPRING HILLS, NY, United States, 11743

History

Start date End date Type Value
1998-12-21 2000-12-12 Address 510 BROAD HOLLOW ROAD, SUITE 305, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220818001676 2022-08-18 BIENNIAL STATEMENT 2020-12-01
130124002304 2013-01-24 BIENNIAL STATEMENT 2012-12-01
110203002548 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081209002469 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002886 2006-12-06 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-27
Type:
Planned
Address:
1250 WATERS PLACE, BRONX, NY, 10469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-08
Type:
Planned
Address:
1250 WATERS PLACE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State