Search icon

GMR CLAIMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GMR CLAIMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (23 years ago)
Entity Number: 2712064
ZIP code: 11764
County: Kings
Place of Formation: New York
Address: 434 HARRISON AVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY RENNA DOS Process Agent 434 HARRISON AVE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
GREGORY RENNA Chief Executive Officer 434 HARRISON AVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-08-25 2024-08-25 Address 44 WINSIDE LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-08-25 2024-08-25 Address 434 HARRISON AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 434 HARRISON AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-08-25 Address 44 WINSIDE LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240825000134 2024-08-25 BIENNIAL STATEMENT 2024-08-25
230425003779 2023-04-25 BIENNIAL STATEMENT 2021-12-01
040130002719 2004-01-30 BIENNIAL STATEMENT 2003-12-01
011226000037 2001-12-26 CERTIFICATE OF INCORPORATION 2001-12-26

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State