Search icon

GAMMA PRODUCTS, INC.

Company Details

Name: GAMMA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1976 (49 years ago)
Entity Number: 392099
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: PO BOX 4569, NEW WINDSOR, NY, United States, 12553
Principal Address: 509 TEMPLE HILL RD, PO BOX 4569, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GRANUZZO Chief Executive Officer 509 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4569, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1993-03-08 2000-04-17 Address 319 TEMPLE HILL RD, POB 4569, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-03-08 2000-04-17 Address 319 TEMPLE HILL RD, POB 4569, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-04-17 Address 319 TEMPLE HILL RD, POB 4569, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1991-11-14 2008-04-01 Name A & J WASHROOM ACCESSORIES, INC.
1986-10-22 1993-03-08 Address 319 TEMPLE HILL ROAD, P.O. BOX 4569, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191018045 2019-10-18 ASSUMED NAME CORP INITIAL FILING 2019-10-18
080401000384 2008-04-01 CERTIFICATE OF AMENDMENT 2008-04-01
080321002694 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060301002636 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040128002689 2004-01-28 BIENNIAL STATEMENT 2004-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State