Search icon

GEZELTER CONSULTANTS, INC.

Company Details

Name: GEZELTER CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1983 (42 years ago)
Entity Number: 821201
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 35-20 167TH STREET, SUITE G, FLUSHING, NY, United States, 11358
Address: 35-20 167th Street, Suite G, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C8EUZGFKT3U9 2022-12-17 3520 167TH ST, #G, FLUSHING, NY, 11358, 1731, USA 35-20 167TH STREET, SUITE G, FLUSHING, NY, 11358, 1731, USA

Business Information

URL http://www.gezelterconsultants.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-11-19
Initial Registration Date 2005-02-03
Entity Start Date 1985-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519
Product and Service Codes DB01, DB02

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT GEZELTER
Address 35-20 167TH STREET, SUITE G, FLUSHING, NY, 11358, 1731, USA
Title ALTERNATE POC
Name ROBERT GEZELTER
Address 35-20 167TH STREET, SUITE G, FLUSHING, NY, 11358, 1731, USA
Government Business
Title PRIMARY POC
Name ROBERT GEZELTER
Address 35-20 167TH STREET, SUITE G, FLUSHING, NY, 11358, 1731, USA
Title ALTERNATE POC
Name ROBERT GEZELTER
Address 35-20 167TH STREET, SUITE G, FLUSHING, NY, 11358, 1701, USA
Past Performance
Title PRIMARY POC
Name ROBERT GEZELTER
Address 35-20 167TH STREET, SUITE G, FLUSHING, NY, 11358, 1731, USA
Title ALTERNATE POC
Name ROBERT GEZELTER
Address 35-20 167TH STREET, SUITE G, FLUSHING, NY, 11358, 1731, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
356K6 Active Non-Manufacturer 2005-02-03 2024-03-07 2026-11-19 2022-12-17

Contact Information

POC ROBERT GEZELTER
Phone +1 718-463-1079
Address 3520 167TH ST, G, FLUSHING, NY, 11358 1731, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROBERT GEZELTER DOS Process Agent 35-20 167th Street, Suite G, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ROBERT GEZELTER Chief Executive Officer 35-22 167TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 35-22 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-03-31 Address 35-22 167TH STREET, FLUSHING, NY, 11358, 1731, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 35-22 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-15 2025-03-31 Address 35-22 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-03-31 Address 35-20 167th Street, Suite G, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2024-11-15 2024-11-15 Address 35-22 167TH STREET, FLUSHING, NY, 11358, 1731, USA (Type of address: Chief Executive Officer)
1997-02-20 2024-11-15 Address 35-22 167TH STREET, FLUSHING, NY, 11358, 1731, USA (Type of address: Chief Executive Officer)
1997-02-20 2024-11-15 Address 27-42 168TH STREET, FLUSHING, NY, 11358, 1130, USA (Type of address: Service of Process)
1983-02-08 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250331003155 2025-03-31 BIENNIAL STATEMENT 2025-03-31
241115004181 2024-11-15 BIENNIAL STATEMENT 2024-11-15
010305002322 2001-03-05 BIENNIAL STATEMENT 2001-02-01
970220002312 1997-02-20 BIENNIAL STATEMENT 1997-02-01
A949007-2 1983-02-08 CERTIFICATE OF INCORPORATION 1983-02-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State