Entity Number 107449
Status Active
NameGLOUCESTER FISH CO., INC.
CountyNew York
Date of registration 23 Mar 1956 (68 years ago) 23 Mar 1956
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address NFFM AT HUNTS POINT STALL 46, 800 FOOD CENTER DR, BRONX, NY, United States, 10474
Principal Address ZIP code 10474
Address NFFM AT HUNTS POINT STALL 46, 800 CENTER DR, BRONX, NY, United States, 10474
Address ZIP code 10474
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
FRANK RUSSO
Chief Executive Officer
227 GRASMERE DRIVE, STATEN ISLAND, NY, United States, 10305
FRANK RUSSO
DOS Process Agent
NFFM AT HUNTS POINT STALL 46, 800 CENTER DR, BRONX, NY, United States, 10474
2002-03-14
2006-04-20
Address
98 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-03-23
2006-04-20
Address
98 SOUTH STREET, NEW YORK, NY, 10038, 2108, USA (Type of address: Service of Process)
1995-04-14
2002-03-14
Address
227 GRASMERE DRIVE, STATEN ISLAND, NY, 10305, 2816, USA (Type of address: Principal Executive Office)
1956-03-23
1998-03-23
Address
320 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
20150305100
2015-03-05
ASSUMED NAME CORP INITIAL FILING
2015-03-05
080313002924
2008-03-13
BIENNIAL STATEMENT
2008-03-01
060420002333
2006-04-20
BIENNIAL STATEMENT
2006-03-01
040330002133
2004-03-30
BIENNIAL STATEMENT
2004-03-01
020314002529
2002-03-14
BIENNIAL STATEMENT
2002-03-01
000405002006
2000-04-05
BIENNIAL STATEMENT
2000-03-01
980323002181
1998-03-23
BIENNIAL STATEMENT
1998-03-01
950414002175
1995-04-14
BIENNIAL STATEMENT
1994-03-01
11574
1956-03-23
CERTIFICATE OF INCORPORATION
1956-03-23
310405
CNV_SI
INVOICED
2009-08-05
40
SI - Certificate of Inspection fee (scales)
280675
CNV_SI
INVOICED
2006-04-28
40
SI - Certificate of Inspection fee (scales)
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts