Name: | GACO FASHIONED FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1971 (54 years ago) |
Entity Number: | 304712 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 284 HEMPSTEAD TPKE, W HEMPSTED, NY, United States, 11552 |
Principal Address: | 284 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ACERRA | Chief Executive Officer | 284 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
GACO INC. | DOS Process Agent | 284 HEMPSTEAD TPKE, W HEMPSTED, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-05 | 2011-04-28 | Address | 12 PINE RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2009-03-05 | Address | 46 CONVENT ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1971-03-22 | 2011-04-28 | Address | 210 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416002039 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
110428002697 | 2011-04-28 | BIENNIAL STATEMENT | 2011-03-01 |
090305002302 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070511002820 | 2007-05-11 | BIENNIAL STATEMENT | 2007-03-01 |
050510002576 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State