Search icon

GARRELL BROTHERS, INC.

Company Details

Name: GARRELL BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1952 (72 years ago)
Date of dissolution: 14 Apr 2003
Entity Number: 85702
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 130 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205
Principal Address: 130 RAILROAD AVENUE EXT., ALBANY, NY, United States, 12205

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
LOUIS A. MAROZZI Chief Executive Officer 130 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205

History

Start date End date Type Value
1995-03-31 2000-12-21 Address 130 RAILROAD AVENUE EXT., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1952-12-23 1996-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-12-23 1995-03-31 Address 100 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030414000703 2003-04-14 CERTIFICATE OF MERGER 2003-04-14
021115002678 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001221002087 2000-12-21 BIENNIAL STATEMENT 2000-12-01
981209002305 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970122002316 1997-01-22 BIENNIAL STATEMENT 1996-12-01
960412000692 1996-04-12 CERTIFICATE OF AMENDMENT 1996-04-12
950331002138 1995-03-31 BIENNIAL STATEMENT 1993-12-01
A951949-2 1983-02-17 ASSUMED NAME CORP INITIAL FILING 1983-02-17
8381-28 1952-12-23 CERTIFICATE OF INCORPORATION 1952-12-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State