Search icon

GTI TECHNOLOGIES, INC.

Headquarter

Company Details

Name: GTI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1978 (47 years ago)
Entity Number: 516110
ZIP code: 06484
County: Westchester
Place of Formation: New York
Address: 6 ARMSTRONG RD, SHELTON, CT, United States, 06484
Principal Address: 33 WATER STREET, #208, NORWALK, CT, United States, 06854

Shares Details

Shares issued 610000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. FREI Chief Executive Officer 6 ARMSTRONG RD, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ARMSTRONG RD, SHELTON, CT, United States, 06484

Links between entities

Type:
Headquarter of
Company Number:
0125689
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1Z670
UEI Expiration Date:
2020-06-24

Business Information

Activation Date:
2019-06-25
Initial Registration Date:
2016-06-09

Legal Entity Identifier

LEI Number:
549300LQ8DBUXFP6DR04

Registration Details:

Initial Registration Date:
2013-07-02
Next Renewal Date:
2025-02-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2000-10-11 2020-10-07 Address 6 ARMSTRONG RD, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
1995-06-29 2010-10-27 Address P O BOX 433, SHELTON, CT, 06484, USA (Type of address: Service of Process)
1995-06-29 2000-10-11 Address 128 LONG HILL CROSS ROAD, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
1995-01-17 1995-06-29 Address 128 LONG HILL CROSSROAD, PO BOX 433, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
1995-01-17 1995-06-29 Address 50 RIDING CLUB ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201007060264 2020-10-07 BIENNIAL STATEMENT 2020-10-01
20150421099 2015-04-21 ASSUMED NAME CORP INITIAL FILING 2015-04-21
121217000876 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
121018006277 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101027002732 2010-10-27 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State