Name: | GUS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1978 (47 years ago) |
Date of dissolution: | 08 Oct 2008 |
Entity Number: | 488064 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7219 3RD AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 6732 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY G ENGLISH | DOS Process Agent | 7219 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CONSTANTINE MAVROGIANNIS | Chief Executive Officer | 6732 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171002096 | 2017-10-02 | ASSUMED NAME CORP INITIAL FILING | 2017-10-02 |
081008000224 | 2008-10-08 | CERTIFICATE OF DISSOLUTION | 2008-10-08 |
060517002768 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
000606002388 | 2000-06-06 | BIENNIAL STATEMENT | 2000-05-01 |
960528002128 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
950531002122 | 1995-05-31 | BIENNIAL STATEMENT | 1993-05-01 |
A485389-6 | 1978-05-10 | CERTIFICATE OF INCORPORATION | 1978-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11652922 | 0235300 | 1981-04-28 | 9011 3RD AVENUE, New York -Richmond, NY, 11209 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State