Search icon

G & D TRUCKING INC.

Company Details

Name: G & D TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1983 (42 years ago)
Entity Number: 858099
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 787 WHITE BIRCH LANE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOREEN J. SCHMITT Chief Executive Officer 787 WHITE BIRCH LANE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
DOREEN J. SCHMITT DOS Process Agent 787 WHITE BIRCH LANE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1997-10-02 2007-12-12 Address 787 WHITE BIRCH LN, WANTAGH, NY, 11793, 1604, USA (Type of address: Chief Executive Officer)
1997-10-02 2007-12-12 Address 787 WHITE BIRCH LN, WANTAGH, NY, 11793, 1604, USA (Type of address: Principal Executive Office)
1997-10-02 2007-12-12 Address 787 WHITE BIRCH LN, WANTAGH, NY, 11793, 1604, USA (Type of address: Service of Process)
1993-03-04 1997-10-02 Address 1 PARKVIEW PLACE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-10-02 Address 1 PARKVIEW PLACE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140106002057 2014-01-06 BIENNIAL STATEMENT 2013-12-01
091231002729 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071212002276 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060213002627 2006-02-13 BIENNIAL STATEMENT 2005-12-01
031202002169 2003-12-02 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
304499 CNV_SI INVOICED 2008-04-30 150 SI - Certificate of Inspection fee (scales)
304502 CNV_SI INVOICED 2008-04-30 150 SI - Certificate of Inspection fee (scales)
291668 CNV_SI INVOICED 2007-04-14 150 SI - Certificate of Inspection fee (scales)
283163 CNV_SI INVOICED 2006-11-14 150 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33230.00
Total Face Value Of Loan:
33230.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State