Name: | GII CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1973 (52 years ago) |
Entity Number: | 268087 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3391 MERRICK ROAD, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 400
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SIEGLER | Chief Executive Officer | 3391 MERRICK RDAD, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3391 MERRICK ROAD, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-11 | 2007-08-21 | Address | 3391 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 2001-08-23 | Address | 3391 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1994-04-11 | 2001-08-23 | Address | 3391 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1973-08-10 | 1994-04-11 | Address | 3 HOOVER ST., INWOOD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002230 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110819002630 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090914002134 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
070821002328 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051123002294 | 2005-11-23 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State