GMG CARPENTRY, INC.

Name: | GMG CARPENTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2010 (15 years ago) |
Entity Number: | 3907323 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 GREEN HILL COURT, NANUET, NY, United States, 10954 |
Principal Address: | 255 LEONIA AVENUE, BOGOTA, NJ, United States, 07603 |
Contact Details
Phone +1 347-870-0568
Phone +1 212-671-0536
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARETH MCGUGAN | Agent | 3 GREEN HILL COURT, NANUET, NY, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 GREEN HILL COURT, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
GARETH MCGUIGAN | Chief Executive Officer | 3 GREEN HILL COURT, NANUET, NY, NANUET, NY, United States, 10954 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2109911-DCA | Active | Business | 2022-11-21 | 2025-02-28 |
1385453-DCA | Inactive | Business | 2011-03-21 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025035A48 | 2025-02-04 | 2025-03-28 | CROSSING SIDEWALK | EAST 63 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-29 | 2025-05-29 | Address | 3 GREEN HILL COURT, NANUET, NY, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-18 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-09 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529003733 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
210730000392 | 2021-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-30 |
210422060360 | 2021-04-22 | BIENNIAL STATEMENT | 2020-02-01 |
100202000203 | 2010-02-02 | CERTIFICATE OF INCORPORATION | 2010-02-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556655 | BLUEDOT | INVOICED | 2022-11-21 | 100 | Bluedot Fee |
3553436 | LICENSE | INVOICED | 2022-11-14 | 25 | Home Improvement Contractor License Fee |
3553434 | TRUSTFUNDHIC | INVOICED | 2022-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3553435 | EXAMHIC | INVOICED | 2022-11-14 | 50 | Home Improvement Contractor Exam Fee |
1061243 | FINGERPRINT | INVOICED | 2011-03-21 | 75 | Fingerprint Fee |
1061242 | LICENSE | INVOICED | 2011-03-21 | 125 | Home Improvement Contractor License Fee |
1061244 | TRUSTFUNDHIC | INVOICED | 2011-03-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State