Name: | G.C. HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2017 (8 years ago) |
Entity Number: | 5100794 |
ZIP code: | 11715 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 NAMKEE LN., BLUE POINT, NY, United States, 11715 |
Principal Address: | 38 Namkee Lane, Blue Point, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G.C. HOMES, INC. | DOS Process Agent | 38 NAMKEE LN., BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
GUY CERULLO | Chief Executive Officer | 38 NAMKEE LANE, BLUE POINT, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 38 NAMKEE LANE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-01 | Address | 38 NAMKEE LANE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-01 | Address | 38 NAMKEE LN., BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
2023-03-02 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 38 NAMKEE LANE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-23 | 2023-03-02 | Address | 38 NAMKEE LN., BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301046891 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230302000458 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
221109003954 | 2022-11-09 | BIENNIAL STATEMENT | 2021-03-01 |
170323000400 | 2017-03-23 | CERTIFICATE OF CHANGE | 2017-03-23 |
170313010110 | 2017-03-13 | CERTIFICATE OF INCORPORATION | 2017-03-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State