Name: | G.P.P. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2005 (20 years ago) |
Entity Number: | 3166934 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 681 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 681 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SANCHEZ | Chief Executive Officer | 681 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
C/O TOM HOLLANDER & ASSOCIATES, INC. | DOS Process Agent | 681 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40272 | No data | 1982-04-29 | Mined land permit | Rt.3 Box 228, Elmira, NY, 14901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130313002127 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110223002684 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090415002247 | 2009-04-15 | BIENNIAL STATEMENT | 2009-02-01 |
070426002579 | 2007-04-26 | BIENNIAL STATEMENT | 2007-02-01 |
050222000031 | 2005-02-22 | CERTIFICATE OF INCORPORATION | 2005-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12007068 | 0215800 | 1983-09-23 | NORTH END OF REYNOLDS RD, Johnson City, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12008629 | 0215800 | 1978-09-27 | VARIOUS STREETS IN WEST WAVERL, Waverly, NY, 14892 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260054 D |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-10-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-10-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 D04 |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-10-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1978-10-04 |
Abatement Due Date | 1978-11-21 |
Nr Instances | 3 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State