-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
GMD INC.
Company Details
Name: |
GMD INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Sep 2010 (15 years ago)
|
Entity Number: |
3994357 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
6202 New Utrecht Ave., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DAVID PIERMATTEO
|
Chief Executive Officer
|
6202 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
6202 New Utrecht Ave., BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
2022-08-25
|
2022-10-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-05-11
|
2022-08-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-09-10
|
2022-05-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220504000829
|
2022-05-04
|
BIENNIAL STATEMENT
|
2020-09-01
|
121205002012
|
2012-12-05
|
BIENNIAL STATEMENT
|
2012-09-01
|
100910000539
|
2010-09-10
|
CERTIFICATE OF INCORPORATION
|
2010-09-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8709240
|
Other Contract Actions
|
1987-12-28
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1987-12-28
|
Termination Date |
1991-09-23
|
Section |
1332
|
Parties
Name |
OCALA WASTE DISPOL
|
Role |
Plaintiff
|
|
Name |
GMD INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State