Search icon

G.C. HOMES, INC.

Company Details

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

DOS Process Agent

Name Role Address
G.C. HOMES, INC. DOS Process Agent 38 NAMKEE LN., BLUE POINT, NY, United States, 11715

Chief Executive Officer

Name Role Address
GUY CERULLO Chief Executive Officer 38 NAMKEE LANE, BLUE POINT, NY, United States, 11715

History

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)

Filings

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