Search icon

G & S MANUFACTURING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & S MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964840
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 142 WEST 36TH. STREET, 8TH. FLOOR, NEW YORK, NY, United States, 10018
Address: 142 W 36 ST, 8TH. FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & S MANUFACTURING CO., INC. DOS Process Agent 142 W 36 ST, 8TH. FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANTHONY GILIBERTO Chief Executive Officer 142 WEST 36TH. STREET, 8TH. FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-08-02 2013-01-08 Address 1 EAST LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-08-02 2013-01-08 Address 1 EAST LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1995-08-02 2013-01-08 Address 142 W 36 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1985-01-07 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-07 1995-08-02 Address DONALD J. SWORDS, ESQ., 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108006161 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110127003341 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106002275 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061222002675 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050203002433 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State