Search icon

THOS. H. GANNON AND SONS, INC.

Company Details

Name: THOS. H. GANNON AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1972 (53 years ago)
Entity Number: 333198
ZIP code: 11953
County: Nassau
Place of Formation: New York
Address: PO BOX 505, 372 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 372 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CAPOFERRI Chief Executive Officer 372 MIDDLE ISLAND ROAD, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
THOS. H. GANNON AND SONS, INC. DOS Process Agent PO BOX 505, 372 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 372 MIDDLE ISLAND ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-17 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-13 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-06-01 2024-06-06 Address 372 MIDDLE ISLAND ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606001838 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220607002731 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200602060729 2020-06-02 BIENNIAL STATEMENT 2020-06-01
20180711057 2018-07-11 ASSUMED NAME CORP INITIAL FILING 2018-07-11
180601006566 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State