Name: | G/A SHOTBLASTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2003 (22 years ago) |
Entity Number: | 2857613 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 LEWIS ST, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 LEWIS ST, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
GARY DECANIO | Chief Executive Officer | 16 LEWIS ST, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-25 | 2025-01-25 | Address | 16 LEWIS ST, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-05 | 2025-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-29 | 2025-01-25 | Address | 16 LEWIS ST, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2025-01-25 | Address | 16 LEWIS ST, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250125000248 | 2025-01-25 | BIENNIAL STATEMENT | 2025-01-25 |
170828006048 | 2017-08-28 | BIENNIAL STATEMENT | 2017-01-01 |
130318002140 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
090206002116 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070119002944 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State