Name: | GAMUT CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1984 (41 years ago) |
Entity Number: | 899806 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 445 BROAD HOLLOW RD STE 127, MELVILLE, NY, United States, 11747 |
Principal Address: | 210 WEST ROGUES PATH, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL D. NEWMAN | Chief Executive Officer | 210 WEST ROGUES PATH, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
HARRAS, BLOOM & ARCHER LLP | DOS Process Agent | 445 BROAD HOLLOW RD STE 127, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2014-07-17 | Address | 200 OLD COUNTRY RD, STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2000-03-23 | 2010-04-08 | Address | 210 WEST ROGUES PATH, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-08-25 | 2000-03-23 | Address | 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1998-08-25 | 2000-03-23 | Address | 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1997-12-30 | 2012-04-26 | Address | 200 OLD COUNTRY RD STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140717002339 | 2014-07-17 | BIENNIAL STATEMENT | 2014-03-01 |
120426002725 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100408002987 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080310003122 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060404002203 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State