GEROLD BROTHERS HOME REMODELING, INC.

Name: | GEROLD BROTHERS HOME REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1983 (42 years ago) |
Entity Number: | 856681 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 81 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Principal Address: | 250 OAKWOOD ROAD, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JAMES L GEROLD | Chief Executive Officer | 81 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-27 | 2009-07-14 | Address | 250 OAKWOOD ROAD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2003-12-22 | Address | 250 OAKWOOD ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1983-07-21 | 1993-05-27 | Address | 250 OAKWOOD ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805002606 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
090714002288 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
080207002202 | 2008-02-07 | BIENNIAL STATEMENT | 2007-07-01 |
050926002639 | 2005-09-26 | BIENNIAL STATEMENT | 2005-07-01 |
031222000124 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State