GORDON AND ZOERB ELECTRICAL CONTRACTORS, INC.

Name: | GORDON AND ZOERB ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1980 (45 years ago) |
Entity Number: | 618846 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 420 SOUTH HARRIS HILL RD, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 SOUTH HARRIS HILL RD, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
KAREN BASHER | Chief Executive Officer | 420 SOUTH HARRIS HILL RD, BUFFALO, NY, United States, 14221 |
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 |
---|---|---|---|
2000-04-28 | 2015-06-15 | Address | 420 SOUTH HARRIS HILL RD, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2015-07-07 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1992-11-02 | 2000-04-28 | Address | 174 PIN OAK DRIVE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1996-05-06 | Address | 420 SOUTH HARRIS HILL RD, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office) |
1980-04-03 | 1996-05-06 | Address | 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180409006038 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160401006158 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
150707000198 | 2015-07-07 | CERTIFICATE OF CHANGE | 2015-07-07 |
150615002039 | 2015-06-15 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140409006167 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State