Search icon

GAB LOSS CONTROL SERVICES INC.

Company Details

Name: GAB LOSS CONTROL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1974 (51 years ago)
Date of dissolution: 13 May 2005
Entity Number: 351903
ZIP code: 07054
County: New York
Place of Formation: New York
Address: ATTN: LAWA DEPT, 9 CAMPUS DRIVE SUITE 7, PARSIPPANY, NJ, United States, 07054
Principal Address: ATTN: J.E. GILMORE, 9 CAMPUS DRIVE, SUITE 7, PARSIPPANY, NJ, United States, 07054

Shares Details

Shares issued 500

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LAWA DEPT, 9 CAMPUS DRIVE SUITE 7, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
JEFF V AYCOCK Chief Executive Officer 9 CAMPUS DRIVE, SUITE 7, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2002-07-15 2002-10-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-15 2002-07-15 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-10-15 2002-07-15 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-10-06 2002-10-03 Address 1393 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050513000216 2005-05-13 CERTIFICATE OF MERGER 2005-05-13
20050124028 2005-01-24 ASSUMED NAME CORP INITIAL FILING 2005-01-24
021003002589 2002-10-03 BIENNIAL STATEMENT 2002-09-01
020715000233 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
011015000204 2001-10-15 CERTIFICATE OF CHANGE 2001-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State