Name: | GRAY METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1932 (93 years ago) |
Entity Number: | 42216 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Address: | 495 ROCHESTER ST, AVON, NY, United States, 14414 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAROLE L GRAY | Chief Executive Officer | 495 ROCHESTER ST, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 ROCHESTER ST, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-24 | 2018-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2012-03-20 | 2017-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2002-02-28 | 2008-04-03 | Address | PO BOX 129, AVON, NY, 14414, USA (Type of address: Service of Process) |
1998-03-18 | 2008-04-03 | Address | 495 ROCHESTER ST, AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
1998-03-18 | 2008-04-03 | Address | 495 ROCHESTER ST, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181212000868 | 2018-12-12 | CERTIFICATE OF AMENDMENT | 2018-12-12 |
170124000190 | 2017-01-24 | CERTIFICATE OF AMENDMENT | 2017-01-24 |
140331006327 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
130417006107 | 2013-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
120320000406 | 2012-03-20 | CERTIFICATE OF AMENDMENT | 2012-03-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State