Search icon

WI GABE'S CONSTRUCTION CO.

Company Details

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

DOS Process Agent

Name Role Address
WI GABE'S CONSTRUCTION CO. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATTHEW GABRIELSE Chief Executive Officer 4804 NORTH 40TH STREET, SHEBOYGAN, WI, United States, 53083

History

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)

Filings

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