Search icon

GERSTER & SONS III INC.

Print

Details

Entity Number 1995853

Status Inactive

NameGERSTER & SONS III INC.

CountyWestchester

Date of registration 01 Feb 1996 (29 years ago)

Date of dissolution 26 Jun 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 MCDOUGAL DR, WHITE PLAINS, NY, United States, 10603

Address ZIP code 10603

Principal Address 15257 STATE HWY 23, DAVENPORT, NY, United States, 13751

Principal Address ZIP code 13751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PHILIPP R GERSTER

Chief Executive Officer

15257 STATE HWY 23, DAVENPORT CENTER, NY, United States, 13751

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1 MCDOUGAL DR, WHITE PLAINS, NY, United States, 10603

Permits

Number Date End date Type Address

A5KD-201652-320

2016-05-02

2016-07-16

Overweight Vehicle Load Permit

A5KD-201652-319

2016-05-02

2016-07-16

Overweight Vehicle Load Permit

A5KD-201652-318

2016-05-02

2016-07-16

Overweight Vehicle Load Permit

A5KD-201652-316

2016-05-02

2016-07-30

Overweight Vehicle Load Permit

A5KD-201652-315

2016-05-02

2016-07-16

Overweight Vehicle Load Permit

A5KD-201652-314

2016-05-02

2016-07-16

Overweight Vehicle Load Permit

A5KD-201652-317

2016-05-02

2016-07-16

Overweight Vehicle Load Permit

I6IA-2015623-540

2015-06-23

2015-07-16

Overweight Vehicle Load Permit

I6IA-2015623-545

2015-06-23

2015-07-16

Overweight Vehicle Load Permit

I6IA-2015623-544

2015-06-23

2015-07-16

Overweight Vehicle Load Permit

History

Start date End date Type Value

2000-09-11

2002-02-21

Address

HC 83 BOX 24B, DAVENPORT CENTER, NY, 13751, USA (Type of address: Principal Executive Office)

1998-02-24

2002-02-21

Address

HC 83 BOX 24B, DAVENPORT CENTER, NY, 13751, USA (Type of address: Chief Executive Officer)

1998-02-24

2000-09-11

Address

RAILROAD AVE., VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)

1996-02-01

2002-02-21

Address

PO BOX 109, NORTH STATION, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120626000183

2012-06-26

CERTIFICATE OF DISSOLUTION

2012-06-26

100324002417

2010-03-24

BIENNIAL STATEMENT

2010-02-01

060308002702

2006-03-08

BIENNIAL STATEMENT

2006-02-01

040914002709

2004-09-14

BIENNIAL STATEMENT

2004-02-01

020221002703

2002-02-21

BIENNIAL STATEMENT

2002-02-01

000911002142

2000-09-11

BIENNIAL STATEMENT

2000-02-01

980224002039

1998-02-24

BIENNIAL STATEMENT

1998-02-01

960201000004

1996-02-01

CERTIFICATE OF INCORPORATION

1996-02-01

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts