GREG POST GENERAL SERVICES, INC.

Name: | GREG POST GENERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2004 (21 years ago) |
Entity Number: | 3068995 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 5067 E Main St Rd, Batavia, NY, United States, 14020 |
Principal Address: | 8472 SEVEN SPRINGS RD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY HAL POST | Chief Executive Officer | 8472 SEVEN SPRINGS RD, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
GREGORY HAL POST | DOS Process Agent | 5067 E Main St Rd, Batavia, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2014-06-04 | Address | 8472 SEVEN SPRINGS RD, BATAVIA, NY, 14020, 9613, USA (Type of address: Principal Executive Office) |
2006-06-20 | 2018-06-01 | Address | 8472 SEVEN SPRINGS RD, BATAVIA, NY, 14020, 9613, USA (Type of address: Service of Process) |
2004-06-22 | 2006-06-20 | Address | 7 SPRING ROAD, PATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220304000183 | 2022-03-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601006756 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140604006318 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120629006042 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100707002166 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State