Name: | G-A MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1972 (53 years ago) |
Entity Number: | 326469 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 5093 FOUNTAIN STREET NORTH, BRESLAU, ON, Canada, N0B1M-0 |
Address: | 18 CORPORATE WOODS BLVD, SUITE 8, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK GEORGE | Chief Executive Officer | P.O. BOX 249, BRESLAU, ONTARIO, Canada, N0B1M-O |
Name | Role | Address |
---|---|---|
TABNER, RYAN AND KENIRY, LLP | DOS Process Agent | 18 CORPORATE WOODS BLVD, SUITE 8, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-06 | 2016-03-09 | Address | P.O. BOX 249, BRESLAU, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2012-05-15 | 2014-03-06 | Address | 18 CORPORATE WOODS BLVD, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
2012-05-15 | 2014-03-06 | Address | 18 CORPORATE WOODS BLVD, ALBANY, NY, 12212, USA (Type of address: Principal Executive Office) |
2012-05-15 | 2014-03-06 | Address | TABNER, RYAN AND KENIRY, PO BOX 249, BRESLAU, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1998-05-07 | 2012-05-15 | Address | 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160309006429 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140306007147 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120515002131 | 2012-05-15 | BIENNIAL STATEMENT | 2012-03-01 |
C348697-2 | 2004-06-10 | ASSUMED NAME LLC INITIAL FILING | 2004-06-10 |
000313002897 | 2000-03-13 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State