Name: | D. GAVER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1946 (79 years ago) |
Entity Number: | 58701 |
ZIP code: | 11557 |
County: | Kings |
Place of Formation: | New York |
Address: | 355 HEATHER LANE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GAVER | Chief Executive Officer | 130 SHORE ROAD, 118, PORT WASHINGTON, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 HEATHER LANE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-18 | 2020-06-03 | Address | 355 HEATHER LANE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2018-05-18 | 2020-06-03 | Address | 355 HEATHER LANE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2018-05-18 | 2020-06-03 | Address | 355 HEATHER LANE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2010-05-26 | 2018-05-18 | Address | 4 HAZEL PLACE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2010-05-26 | 2018-05-18 | Address | 4 HAZEL PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603002008 | 2020-06-03 | BIENNIAL STATEMENT | 2020-05-01 |
180518006272 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
140513006149 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120622002153 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100526002114 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State