Search icon

GLOUCESTER FISH CO., INC.

Print

Details

Entity Number 107449

Status Active

NameGLOUCESTER FISH CO., INC.

CountyNew York

Date of registration 23 Mar 1956 (68 years ago)

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

Chief Executive Officer

Name Role Address

FRANK RUSSO

Chief Executive Officer

227 GRASMERE DRIVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address

FRANK RUSSO

DOS Process Agent

NFFM AT HUNTS POINT STALL 46, 800 CENTER DR, BRONX, NY, United States, 10474

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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