Name: | JOHN E. GROSSMANN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1978 (47 years ago) |
Entity Number: | 500898 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 41 ST, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GROSSMANN | Chief Executive Officer | 33 41 ST, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
JOHN E. GROSSMANN ASSOCIATES INC. | DOS Process Agent | 33 41 ST, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2020-07-13 | Address | 155 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2008-07-18 | 2020-07-13 | Address | 155 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2004-08-11 | 2008-07-18 | Address | 155 KNICKERBOCKER AVE, BOHEMIA, NY, 00000, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2008-07-18 | Address | 155 KNICKERBOCKER AVE, BOHEMIA, NY, 00000, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2008-07-18 | Address | 155 KNICKERBOCKER AVE, BOHEMIA, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060923 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180703007566 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701006731 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
20150129097 | 2015-01-29 | ASSUMED NAME LLC INITIAL FILING | 2015-01-29 |
140701006359 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State