Search icon

G & R ALUMINUM PRODUCTS INC.

Company Details

Name: G & R ALUMINUM PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1984 (41 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 911551
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 251 MONITOR STREET, BROOKLYN, NY, United States, 11222
Principal Address: 1303 MICHAEL COURT, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED ZECHER Chief Executive Officer 251 MONITOR STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ALFRED ZECHER DOS Process Agent 251 MONITOR STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1984-04-24 1993-08-20 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1429593 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930820002291 1993-08-20 BIENNIAL STATEMENT 1992-04-01
930820002297 1993-08-20 BIENNIAL STATEMENT 1993-04-01
B094088-4 1984-04-24 CERTIFICATE OF INCORPORATION 1984-04-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State