Name: | G.S.B. TOWING & BARGE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1984 (41 years ago) |
Entity Number: | 900491 |
ZIP code: | 11001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O R.K. BAZURO, 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM FAMILIA | Chief Executive Officer | C/O R.K. BAZURO, 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O R.K. BAZURO, 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-17 | 2008-03-28 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2008-03-28 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Service of Process) |
2002-03-08 | 2006-04-17 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2002-03-08 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Principal Executive Office) |
1998-10-09 | 2002-03-08 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002173 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120508002320 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100405002465 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080328002092 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060417003073 | 2006-04-17 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State