Search icon

GAMBINO INFORMATION SERVICES, INC.

Headquarter

Company Details

Name: GAMBINO INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1999 (25 years ago)
Entity Number: 2436449
ZIP code: 11358
County: Queens
Place of Formation: New York
Activity Description: Gambino Information Services is a private investigation firm that focuses on many different areas of investigations. The company specializes in landlord/tenant, employment, location and background investigations as well as surveillance. Gambino's surveillance team focuses on matrimonial issues to assist attorneys in divorce proceedings and provides surveillance for insurance companies with regards to workmen's compensation and liability claims.
Address: 29-55A 164TH ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-445-2270

Website http://www.4privateinvestigators.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GAMBINO INFORMATION SERVICES, INC., CONNECTICUT 0955181 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHELE A GAMBINO Chief Executive Officer 29-55A 164TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-55A 164TH ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 29-55A 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-06-16 2025-04-02 Address 29-55A 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-06-16 2025-04-02 Address 29-55A 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1999-11-04 2014-06-16 Address 149-23 79TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1999-11-04 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402000094 2025-04-02 BIENNIAL STATEMENT 2025-04-02
140616002227 2014-06-16 BIENNIAL STATEMENT 2013-11-01
991104000616 1999-11-04 CERTIFICATE OF INCORPORATION 1999-11-04

Date of last update: 21 Apr 2025

Sources: New York Secretary of State