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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LOUIS A. MAROZZI | Chief Executive Officer | 130 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205 |
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) |
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