Search icon

GARDNER CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDNER CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1984 (41 years ago)
Date of dissolution: 15 Nov 2007
Entity Number: 954919
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 1775 BROADWAY, STE 622, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY GARDNER DOS Process Agent 1775 BROADWAY, STE 622, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HENRY GARDNER Chief Executive Officer 1775 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-01-14 2000-11-16 Address 1775 BROADWAY, STE 622, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-13 1997-01-14 Address 239 EAST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-01-13 1997-01-14 Address 239 EAST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-01-13 1997-01-14 Address 239 EAST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1991-03-27 1993-01-13 Address 239 E. 24TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071115000249 2007-11-15 CERTIFICATE OF DISSOLUTION 2007-11-15
021023002500 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001116002259 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981102002070 1998-11-02 BIENNIAL STATEMENT 1998-11-01
970114002179 1997-01-14 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State