Name: | GERETY PAINTING & CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1984 (41 years ago) |
Entity Number: | 947442 |
ZIP code: | 06877 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 Greenfield Ave., Ridgefield, CT, United States, 06877 |
Principal Address: | 6 Greenfield Ave., 6 Greenfield Ave., Ridgefield, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH GERETY | DOS Process Agent | 6 Greenfield Ave., Ridgefield, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
KEITH GERETY | Chief Executive Officer | 6 GREENFIELD AVE, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 6 GREENFIELD AVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 5 LINDA LANE, KOTONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2023-10-26 | Address | 6 GREENFIELD AVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036934 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231026002123 | 2023-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
181001007275 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
150911002007 | 2015-09-11 | BIENNIAL STATEMENT | 2014-10-01 |
B147744-4 | 1984-10-02 | CERTIFICATE OF INCORPORATION | 1984-10-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State