Search icon

THE GOVSPEC GROUP, INC.

Company Details

Name: THE GOVSPEC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1971 (54 years ago)
Entity Number: 306656
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 357 ALTESSA BLVD., MELVILLE, NY, United States, 11747
Principal Address: 357 ALTESSA BLVD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MESSINA Chief Executive Officer 357 ALTESSA BLVD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE GOVSPEC GROUP, INC. DOS Process Agent 357 ALTESSA BLVD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2019-04-11 2021-04-02 Address 357 ALTESSI BLVD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-11-17 2021-04-02 Address 357 ALTESSI BLVD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-06-14 2019-04-11 Address 96 D ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-02-03 2017-11-17 Address 96D ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-08-24 2004-02-03 Address PO BOX 807, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1992-11-05 2005-06-14 Address 2673 WALKER STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-08-24 Address 96D ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-11-05 1993-08-24 Address PO BOX 807, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1971-04-26 1992-11-05 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061439 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060886 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171117000200 2017-11-17 CERTIFICATE OF AMENDMENT 2017-11-17
170410006386 2017-04-10 BIENNIAL STATEMENT 2017-04-01
160512006381 2016-05-12 BIENNIAL STATEMENT 2015-04-01
130416006189 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110425002272 2011-04-25 BIENNIAL STATEMENT 2011-04-01
20090717040 2009-07-17 ASSUMED NAME CORP INITIAL FILING 2009-07-17
090414002511 2009-04-14 BIENNIAL STATEMENT 2009-04-01
050614002694 2005-06-14 BIENNIAL STATEMENT 2005-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State