Search icon

GLASMAR STEEL ERECTORS, INC.

Print

Details

Entity Number 1178386

Status Active

NameGLASMAR STEEL ERECTORS, INC.

CountyWestchester

Date of registration 11 Jun 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7 raemont road, GRANITE SPRINGS, NY, United States, 10527

Address ZIP code 10527

Principal Address 22 WARWICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Principal Address ZIP code 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

gerald maher jr

Agent

7 raemont road, GRANITE SPRINGS, NY, 10527

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7 raemont road, GRANITE SPRINGS, NY, United States, 10527

Chief Executive Officer

Name Role Address

GERALD MAHER

Chief Executive Officer

22 WARWICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value

2022-07-11

2023-05-12

Shares

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

2021-12-27

2022-07-11

Address

7 raemont road, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)

2021-12-27

2022-07-11

Address

22 WARWICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

2021-12-27

2022-07-11

Address

7 raemont road, GRANITE SPRINGS, NY, 10527, USA (Type of address: Registered Agent)

2021-12-16

2022-07-11

Shares

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

1997-06-11

2021-12-27

Address

22 WARWICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

1997-06-11

2021-12-27

Address

22 WARWICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

1990-02-02

1997-06-11

Address

121 ATKINSON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

1987-06-11

2021-12-16

Shares

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

1987-06-11

1990-02-02

Address

321 BEACH 73RD ST, ROCKAWAY BEACH, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220711001771

2022-07-11

CERTIFICATE OF AMENDMENT

2022-07-11

211227000128

2021-12-16

CERTIFICATE OF CHANGE BY ENTITY

2021-12-16

110718002541

2011-07-18

BIENNIAL STATEMENT

2011-06-01

070717002743

2007-07-17

BIENNIAL STATEMENT

2007-06-01

050726002038

2005-07-26

BIENNIAL STATEMENT

2005-06-01

030528002443

2003-05-28

BIENNIAL STATEMENT

2003-06-01

010606002041

2001-06-06

BIENNIAL STATEMENT

2001-06-01

990823002075

1999-08-23

BIENNIAL STATEMENT

1999-06-01

970611002602

1997-06-11

BIENNIAL STATEMENT

1997-06-01

C103332-2

1990-02-02

CERTIFICATE OF AMENDMENT

1990-02-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts