Search icon

GMDV TRANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GMDV TRANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2001 (24 years ago)
Date of dissolution: 01 Jun 2021
Entity Number: 2696850
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 67-48 162ND STREET, FRESH MEAOWS, NY, United States, 11365
Principal Address: 67-48 182ND STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALINA ROTENBERG DOS Process Agent 67-48 162ND STREET, FRESH MEAOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
GALINA ROTENBERG Chief Executive Officer 67-48 182ND STREET, FRESH MEADOWS, NY, United States, 11365

Unique Entity ID

CAGE Code:
74HC0
UEI Expiration Date:
2015-05-19

Business Information

Activation Date:
2014-05-21
Initial Registration Date:
2014-05-19

Commercial and government entity program

CAGE number:
74HC0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
VICTOR ROTENBERG

Licenses

Number Status Type Date End date
2033994-DCA Inactive Business 2016-03-07 2021-02-28

History

Start date End date Type Value
2005-12-16 2011-12-20 Address 67-48 182ND ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2003-11-04 2011-12-20 Address 67-48 182ND ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2003-11-04 2005-12-16 Address 67-48 182ND ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2003-11-04 2011-12-20 Address 67-48 182ND ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2001-11-07 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210601000582 2021-06-01 CERTIFICATE OF DISSOLUTION 2021-06-01
111220002919 2011-12-20 BIENNIAL STATEMENT 2011-11-01
071221002894 2007-12-21 BIENNIAL STATEMENT 2007-11-01
051216002753 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031104002688 2003-11-04 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974392 TRUSTFUNDHIC INVOICED 2019-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974393 RENEWAL INVOICED 2019-02-03 100 Home Improvement Contractor License Renewal Fee
2525923 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525924 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2291378 DCA-SUS CREDITED 2016-03-03 50 Suspense Account
2291377 PROCESSING INVOICED 2016-03-03 25 License Processing Fee
2287971 LICENSE INVOICED 2016-02-29 75 Home Improvement Contractor License Fee
2287979 FINGERPRINT INVOICED 2016-02-29 75 Fingerprint Fee
2287976 FINGERPRINT INVOICED 2016-02-29 75 Fingerprint Fee
2287972 TRUSTFUNDHIC INVOICED 2016-02-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2016-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
-150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State