Search icon

GS WINDOW FABRICATION, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GS WINDOW FABRICATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2014 (11 years ago)
Branch of: GS WINDOW FABRICATION, INC., Connecticut (Company Number 1107943)
Entity Number: 4581289
ZIP code: 10016
County: New York
Place of Formation: Connecticut
Address: ATTN: RICHARD ALTIERI, Altieri & Partners, PLLC, 401 Park Avenue South, 10th floor, NEW YORK, NY, United States, 10016
Principal Address: c/o Altieri & Partners, PLLC, 401 Park Avenue South, 10th floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GS WINDOW FABRICATION, INC. DOS Process Agent ATTN: RICHARD ALTIERI, Altieri & Partners, PLLC, 401 Park Avenue South, 10th floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FABIO GASTALDELLO Chief Executive Officer C/O ALTIERI & PARTNERS, PLLC, 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-01 2024-05-01 Address C/O CARNELUTTI & ALTIERI ESPOS, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address C/O ALTIERI & PARTNERS, PLLC, 401PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address C/O ALTIERI & PARTNERS, PLLC, 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address C/O CARNELUTTI & ALTIERI ESPOS, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address ATTN: RICHARD ALTIERI, 551 MADISON AVE #450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043580 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220501000075 2022-05-01 BIENNIAL STATEMENT 2022-05-01
200501060044 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-105129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180507006451 2018-05-07 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State