Search icon

G & L BUILDING CORP.

Company Details

Name: G & L BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1984 (41 years ago)
Entity Number: 899349
ZIP code: 11963
County: Nassau
Place of Formation: New York
Address: PO BOX 3110, SAG HARBOR, NY, United States, 11963
Principal Address: 39 DIVISION ST, 2ND FL, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY LUCAS Chief Executive Officer PO BOX 3110, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3110, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2024-02-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-02 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-18 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-18 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-04-15 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100507002035 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080304002199 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060322002229 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040310002602 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020225002532 2002-02-25 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-29
Type:
Planned
Address:
3577 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1987-02-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
G & L BUILDING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State