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