Name: | G. & G. SALVAGE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1970 (55 years ago) |
Entity Number: | 298196 |
ZIP code: | 10504 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 BANKSVILLE RD, ARMONK, NY, United States, 10504 |
Contact Details
Phone +1 718-782-8312
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY DAVIS | Chief Executive Officer | 9 BANKSVILLE RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JEFFREY DAVIS | DOS Process Agent | 9 BANKSVILLE RD, ARMONK, NY, United States, 10504 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0693015-DCA | Inactive | Business | 2007-08-24 | 2014-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 9 BANKSVILLE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2017-07-07 | 2024-03-07 | Address | 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2017-07-07 | 2024-03-07 | Address | 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2012-12-10 | 2017-07-07 | Address | 51 SOUTH 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001188 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
170707002016 | 2017-07-07 | BIENNIAL STATEMENT | 2015-11-01 |
121210002121 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101129002417 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081120003185 | 2008-11-20 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1263425 | RENEWAL | INVOICED | 2013-04-16 | 75 | Scrap Metal Processor Renewal Fee |
1263426 | RENEWAL | INVOICED | 2012-04-25 | 75 | Scrap Metal Processor Renewal Fee |
1263434 | CNV_TFEE | INVOICED | 2012-04-25 | 1.870000004768372 | WT and WH - Transaction Fee |
1263427 | RENEWAL | INVOICED | 2011-05-02 | 75 | Scrap Metal Processor Renewal Fee |
1263428 | CNV_TFEE | INVOICED | 2011-05-02 | 1.5 | WT and WH - Transaction Fee |
1263433 | RENEWAL | INVOICED | 2010-04-13 | 75 | Scrap Metal Processor Renewal Fee |
1263429 | CNV_TFEE | INVOICED | 2010-04-13 | 1.5 | WT and WH - Transaction Fee |
1263431 | CNV_TFEE | INVOICED | 2009-04-08 | 1.5 | WT and WH - Transaction Fee |
1263430 | RENEWAL | INVOICED | 2009-04-08 | 75 | Scrap Metal Processor Renewal Fee |
1263432 | RENEWAL | INVOICED | 2008-06-11 | 75 | Scrap Metal Processor Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State