Search icon

GOOSE CONTROL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOSE CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768212
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 160-43 16TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 909 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 917-623-1815

Phone +1 917-655-3863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-43 16TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
NICHOLAS MAGLARAS Chief Executive Officer 160-43 16TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date End date Address
1600 Nuisance Wildlife Control Operator - General 2023-10-05 2024-09-30 WHITESTONE, QUEENS, NY
1601 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 WHITESTONE, QUEENS, NY

History

Start date End date Type Value
2004-07-13 2008-06-06 Address 9 WARWICK PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-07-13 2010-06-17 Address 9 WARWICK PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200610060043 2020-06-10 BIENNIAL STATEMENT 2020-05-01
180516006013 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160523006456 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140521006390 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120710003138 2012-07-10 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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