Search icon

GIBCO ENTERPRISES, LTD.

Company Details

Name: GIBCO ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1975 (50 years ago)
Entity Number: 384121
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 284 CITY ISLAND AVENUE, 183 HORTON ST, BRONX, NY, United States, 10464
Principal Address: GEORGE GIBBONS III, 183 HORTON ST, CITY ISLAND, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIBCO ENTERPRISES, LTD. DOS Process Agent 284 CITY ISLAND AVENUE, 183 HORTON ST, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
GEORGE GIBBONS III Chief Executive Officer 183 HORTON ST, CITY ISLAND, NY, United States, 10464

History

Start date End date Type Value
2018-10-26 2019-11-18 Address 284 CITY ISLAND AVE, 183 HORTON ST, BRONX, NY, 10464, USA (Type of address: Service of Process)
2000-01-25 2018-10-26 Address GEORGE GIBBONS III, 183 HORTON ST, CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)
1995-09-22 2000-01-25 Address 183 HORTON ST, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)
1995-09-22 2000-01-25 Address GEORGE B GIBBONS, 183 HORTON ST, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office)
1995-09-22 2000-01-25 Address 183 HORTON ST, CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060403 2019-11-18 BIENNIAL STATEMENT 2019-11-01
181026006138 2018-10-26 BIENNIAL STATEMENT 2017-11-01
131220006181 2013-12-20 BIENNIAL STATEMENT 2013-11-01
111122002526 2011-11-22 BIENNIAL STATEMENT 2011-11-01
20100812046 2010-08-12 ASSUMED NAME CORP INITIAL FILING 2010-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State