Search icon

GC METRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GC METRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2006 (19 years ago)
Entity Number: 3348986
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 334 UNDERHILL AVE BLDG 4, 2ND FLOOR, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: GC METRICS INC., 334 UNDERHILL AVE BLDG. # 4, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES B. GUTTORMSEN Chief Executive Officer 334 UNDERHILL AVENUE, BLDG 4, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
GC METRICS, INC. DOS Process Agent 334 UNDERHILL AVE BLDG 4, 2ND FLOOR, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
870767652
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-01 2014-04-15 Address 334 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-04-29 2012-06-01 Address G C METIRCS INC., 334 UNDERHILL AVE BLDG. # 4, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-04-29 2018-04-20 Address 334 UNDERHILL AVE, BLDG. # 4, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2006-04-14 2008-04-29 Address 2371 BUNNEY CT., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420006192 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160413006103 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140415006144 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120601002294 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100421003503 2010-04-21 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State