P.W. GROSSER CONSULTING, INC.
Headquarter
Name: | P.W. GROSSER CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2001 (24 years ago) |
Entity Number: | 2640982 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, United States, 11716 |
Contact Details
Phone +1 631-589-6353
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BOYCE | Chief Executive Officer | 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, United States, 11716 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6IPGT-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-12-21 | 2025-12-31 | 630 Johnson Avenue, Suite 7, Bohemia, NY, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2025-03-27 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2025-03-27 | 2025-03-27 | Address | 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630022988 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
250327001042 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
211029000914 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
170517006197 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
130729006305 | 2013-07-29 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State