Name: | GRASSI SHEET METAL WORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1978 (47 years ago) |
Entity Number: | 503801 |
ZIP code: | 11709 |
County: | New York |
Place of Formation: | New York |
Address: | 6 JEFFERSON AVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICK R GRASSI | DOS Process Agent | 6 JEFFERSON AVE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
DOMENICK R GRASSI | Chief Executive Officer | 5 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2006-08-15 | Address | 6 JEFFERSON AVE., DAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2004-10-22 | 2006-08-15 | Address | 6 JEFFERSON AVE., DAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2006-08-15 | Address | 33 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 2004-10-22 | Address | 33 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2004-10-22 | Address | 33 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140728109 | 2014-07-28 | ASSUMED NAME CORP INITIAL FILING | 2014-07-28 |
121003002073 | 2012-10-03 | BIENNIAL STATEMENT | 2012-08-01 |
100830002819 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080812002034 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060815002737 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State