Name: | GIBRALTAR STEEL CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1972 (53 years ago) |
Entity Number: | 323178 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3556 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 0.35
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T. BOSWAY | Chief Executive Officer | 3556 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 3556 LAKE SHORE ROAD, BUFFALO, NY, 14219, 0228, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 3556 LAKE SHORE RD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2022-11-21 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-03 | 2024-02-01 | Address | 3556 LAKE SHORE RD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041588 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220214000734 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200203061174 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-4351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190128000564 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State