Search icon

G.G. CONSTRUCTION OF NEW JERSEY

Company Details

Name: G.G. CONSTRUCTION OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2000 (25 years ago)
Entity Number: 2528692
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: G.G. CONSTRUCTION, INC.
Fictitious Name: G.G. CONSTRUCTION OF NEW JERSEY
Principal Address: 1509 SILVERTON ROAD, TOMS RIVER, NJ, United States, 08753
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE GUTIERREZ Chief Executive Officer 1509 SILVERTON ROAD, TOMS RIVER, NJ, United States, 07853

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-06 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-06 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-07-07 2011-01-06 Address 1509 SILVERTON ROAD, TOMS RIVER, NJ, 08753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87343 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121004000572 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120613000555 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
110106000748 2011-01-06 CERTIFICATE OF CHANGE 2011-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State