Name: | THE GAETANO DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2004 (21 years ago) |
Entity Number: | 3124490 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2458 SAWMILL RIVER ROAD, SUITE 311, HAWTHORNE, NY, United States, 10532 |
Principal Address: | 465 COLUMBUS AVE STE 300, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2458 SAWMILL RIVER ROAD, SUITE 311, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
MATTHEW A. GACTANO | Agent | 400 EXECUTIVE BLVD SUITE 202, OSSINING, NY, 10562 |
Name | Role | Address |
---|---|---|
MATTHEW GAETANO | Chief Executive Officer | 465 COLUMBUS AVE STE 300, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2012-04-27 | Address | 465 COLUMBUS AVE STE 300, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2004-11-10 | 2008-07-24 | Address | 400 EXECUTIVE BLVD SUITE 202, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427000245 | 2012-04-27 | CERTIFICATE OF CHANGE | 2012-04-27 |
101108003209 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081104002990 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
080724003122 | 2008-07-24 | BIENNIAL STATEMENT | 2006-11-01 |
041110000206 | 2004-11-10 | CERTIFICATE OF INCORPORATION | 2004-11-10 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-6696 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2011-03-08 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State