Search icon

GENERAL COMPOSITES, INC.

Print

Details

Entity Number 1169644

Status Active

NameGENERAL COMPOSITES, INC.

CountyEssex

Date of registration 11 May 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210

Address ZIP code 12210

Principal Address 39 MYERS WAY, WILLSBORO, NY, United States, 12996

Principal Address ZIP code 12996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

NEIL TREADGOLD

Chief Executive Officer

39 MYERS WAY, WILLSBORO, NY, United States, 12996

DOS Process Agent

Name Role Address

CCS GLOBAL SOLUTIONS, INC.

DOS Process Agent

99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210

History

Start date End date Type Value

2023-08-22

2023-08-22

Address

39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)

2021-08-30

2023-08-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-08-30

2021-08-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-05-03

2023-08-22

Address

39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)

2017-05-02

2023-08-22

Address

39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)

2016-05-09

2017-05-02

Address

99 POWER STREET, 39 MYERS WAY, PROVIDENCE, RI, 02906, USA (Type of address: Service of Process)

2016-05-09

2021-05-03

Address

39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)

2013-06-06

2016-05-09

Address

39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)

2011-07-15

2013-06-06

Address

39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)

2011-02-03

2016-05-09

Address

ATTN: MICHAEL W. JOUKOWSKY, 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230822002901

2023-08-22

BIENNIAL STATEMENT

2023-05-01

210503060867

2021-05-03

BIENNIAL STATEMENT

2021-05-01

190501060881

2019-05-01

BIENNIAL STATEMENT

2019-05-01

170502006848

2017-05-02

BIENNIAL STATEMENT

2017-05-01

160509006180

2016-05-09

BIENNIAL STATEMENT

2015-05-01

130606002192

2013-06-06

BIENNIAL STATEMENT

2013-05-01

110715002673

2011-07-15

BIENNIAL STATEMENT

2011-05-01

110203000376

2011-02-03

CERTIFICATE OF CHANGE

2011-02-03

090428002439

2009-04-28

BIENNIAL STATEMENT

2009-05-01

070521002152

2007-05-21

BIENNIAL STATEMENT

2007-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts