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
Name | Role | Address |
---|---|---|
JOHN P. FREI | Chief Executive Officer | 6 ARMSTRONG RD, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 ARMSTRONG RD, SHELTON, CT, United States, 06484 |
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.
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) |
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