Search icon

GTC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GTC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2003 (22 years ago)
Entity Number: 2952212
ZIP code: 12078
County: Suffolk
Place of Formation: New York
Address: 9 KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EVELYN NOVOTNY Agent 191 MAPLE AVE., PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
GTC INC. DOS Process Agent 9 KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
EVELY NOVTRY Chief Executive Officer 9 KINGSBORO AVE., GLOVERSVILLE, NY, United States, 12078

Unique Entity ID

CAGE Code:
79TH3
UEI Expiration Date:
2017-11-10

Business Information

Activation Date:
2016-11-15
Initial Registration Date:
2014-12-01

Commercial and government entity program

CAGE number:
79TH3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-10-10

Contact Information

POC:
JAMES NOVOTNY

History

Start date End date Type Value
2013-10-08 2016-06-13 Address 191 MAPLE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2006-03-20 2016-06-13 Address 191 MAPLE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-03-20 2013-10-08 Address 191 MAPLE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2006-03-20 2016-06-13 Address 191 MAPLE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-09-10 2006-03-20 Address 191 MAPLE AVE., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160613006263 2016-06-13 BIENNIAL STATEMENT 2015-09-01
131008002276 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111014002880 2011-10-14 BIENNIAL STATEMENT 2011-09-01
091027002021 2009-10-27 BIENNIAL STATEMENT 2009-09-01
080312002853 2008-03-12 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State