Name: | GENERAL REFINING AND SMELTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1977 (48 years ago) |
Entity Number: | 443554 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 MADISON AVE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 59 MADISON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL REFINING AND SMELTING CORP. | DOS Process Agent | 59 MADISON AVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
PETER SPERA | Chief Executive Officer | 59 MADISON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-02 | Address | 59 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2011-08-10 | 2023-08-02 | Address | 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2017-08-01 | Address | 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2007-11-06 | 2011-08-10 | Address | 106 TAFT AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000618 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
230116000683 | 2023-01-16 | BIENNIAL STATEMENT | 2021-08-01 |
190802060234 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006303 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170517006210 | 2017-05-17 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State