Search icon

D.P. GEMCO ELECTRICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. GEMCO ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2002 (23 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 2828542
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 1541 ARGYLE RD, WANTAGH, NY, United States, 11793
Address: 1541 ARGYLE ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD P. GERING DOS Process Agent 1541 ARGYLE ROAD, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DONALD GERING Chief Executive Officer 1541 ARGYLE RD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 1541 ARGYLE RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 1541 ARGYLE RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-25 Address 1541 ARGYLE RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-25 Address 1541 ARGYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002483 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
240402001583 2024-04-02 BIENNIAL STATEMENT 2024-04-02
101014002862 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081003002159 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060927002199 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State