GAMBALE BROTHERS CONTRACTORS INC.

Name: | GAMBALE BROTHERS CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1999 (26 years ago) |
Entity Number: | 2356553 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 13416, HAUPPAUGE, NY, United States, 11717 |
Principal Address: | 1 MAPLE ST, MASTIC BEACH, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. GAMBLE | Chief Executive Officer | PO BOX 13416, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THOMAS A. GAMBALE | DOS Process Agent | PO BOX 13416, HAUPPAUGE, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2013-03-21 | Address | PO BOX 13416, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2005-12-05 | 2013-03-21 | Address | PO BOX 13416, HAUPPAUGE, NY, 11717, USA (Type of address: Service of Process) |
2001-03-15 | 2005-12-05 | Address | 36 VAN BUREN, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2013-03-21 | Address | 36 VAN BUREN, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
2001-03-15 | 2005-12-05 | Address | 36 VAN BUREN, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210319060473 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190306060302 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170307006184 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150318006014 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130321006098 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State