Name: | WI GABE'S CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2008 (16 years ago) |
Entity Number: | 3741192 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Wisconsin |
Foreign Legal Name: | GABE'S CONSTRUCTION CO., INC. |
Fictitious Name: | WI GABE'S CONSTRUCTION CO. |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 4804 North 40th Street, Sheboygan, WI, United States, 53083 |
Name | Role | Address |
---|---|---|
WI GABE'S CONSTRUCTION CO. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW GABRIELSE | Chief Executive Officer | 4804 NORTH 40TH STREET, SHEBOYGAN, WI, United States, 53083 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 4804 NORTH 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-01 | 2024-11-07 | Address | 4804 NORTH 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2012-11-01 | Address | 4804 N. 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2012-11-01 | Address | 4804 N. 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Principal Executive Office) |
2008-11-10 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002382 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221104000545 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201103061856 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
SR-51071 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101006735 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007784 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007124 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121101006197 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101209002173 | 2010-12-09 | BIENNIAL STATEMENT | 2010-11-01 |
081110000233 | 2008-11-10 | APPLICATION OF AUTHORITY | 2008-11-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State