GODSELL CONSTRUCTION CORP.

Name: | GODSELL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1977 (48 years ago) |
Entity Number: | 429670 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 351 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR E GODSELL | Chief Executive Officer | 351 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
GODSELL CONSTRUCTION CORP. | DOS Process Agent | 351 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-13 | 2022-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-06 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-06-07 | 2021-04-13 | Address | 351 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1999-04-15 | 2001-06-07 | Address | 76 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1999-04-15 | 2001-06-07 | Address | 76 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060484 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190426060132 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
170404006755 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006472 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130418006088 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State