Search icon

GPM PUMP CO., INC.

Print

Details

Entity Number 1762319

Status Active

NameGPM PUMP CO., INC.

CountyClinton

Date of registration 06 Oct 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 100 WALNUT ST, CHAMPLAIN, NY, United States, 12919

Address ZIP code 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

100 WALNUT ST, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address

FRANK NEMEC

Chief Executive Officer

100 WALNUT ST, CHAMPLAIN, NY, United States, 12919

History

Start date End date Type Value

2023-12-05

2023-12-05

Address

100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

2023-04-20

2023-12-05

Shares

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

2023-04-20

2023-04-20

Address

100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

2023-04-20

2023-12-05

Address

100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

2023-04-20

2023-12-05

Address

100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

1995-11-13

2023-04-20

Address

100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

1995-11-13

2023-04-20

Address

100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

1993-10-06

1995-11-13

Address

13 EDGEWATER DRIVE, ROUSES POINT, NY, 12972, USA (Type of address: Service of Process)

1993-10-06

2023-04-20

Shares

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

Filings

Filing Number Date Filed Type Effective Date

231205002179

2023-12-05

BIENNIAL STATEMENT

2023-10-01

230420001979

2023-04-20

BIENNIAL STATEMENT

2021-10-01

151001006699

2015-10-01

BIENNIAL STATEMENT

2015-10-01

131113002097

2013-11-13

BIENNIAL STATEMENT

2013-10-01

111114002529

2011-11-14

BIENNIAL STATEMENT

2011-10-01

091106002216

2009-11-06

BIENNIAL STATEMENT

2009-10-01

071016002013

2007-10-16

BIENNIAL STATEMENT

2007-10-01

051214003147

2005-12-14

BIENNIAL STATEMENT

2005-10-01

031024002813

2003-10-24

BIENNIAL STATEMENT

2003-10-01

991130002504

1999-11-30

BIENNIAL STATEMENT

1999-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts