Search icon

GEM FABRICATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEM FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1981 (44 years ago)
Date of dissolution: 10 Apr 2007
Entity Number: 722281
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 174 WARREN AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 WARREN AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
GEORGE J COSTA Chief Executive Officer 174 WARREN AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1994-10-25 2007-01-16 Address 3750 MONROE AVENUE, PITTSFORD, NY, 14534, 1302, USA (Type of address: Chief Executive Officer)
1994-10-25 2007-01-16 Address 3750 MONROE AVENUE, PITTSFORD, NY, 14534, 1302, USA (Type of address: Principal Executive Office)
1994-10-25 2007-01-16 Address 3750 MONROE AVENUE, PITTSFORD, NY, 14534, 1302, USA (Type of address: Service of Process)
1988-01-25 1994-10-25 Address 140 WEST MAIN STREET, ROCHESTER, NY, 14614, 1119, USA (Type of address: Service of Process)
1981-09-15 1988-01-25 Address 869 EAST MAIN ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070410000883 2007-04-10 CERTIFICATE OF DISSOLUTION 2007-04-10
070116002819 2007-01-16 BIENNIAL STATEMENT 2005-09-01
070104000925 2007-01-04 CERTIFICATE OF AMENDMENT 2007-01-04
030917002246 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010831002020 2001-08-31 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State