Entity Number 2480204
Status Active
NameG & L MEAT CORP.
CountySuffolk
Date of registration 02 Mar 2000 (25 years ago) 02 Mar 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 20 MONTAUK BLVD., OAKDALE, NY, United States, 11769
Address ZIP code 11769
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
G&L MEAT CORP
DOS Process Agent
20 MONTAUK BLVD., OAKDALE, NY, United States, 11769
PHILIP GIUNTA
Chief Executive Officer
20 MONTAUK BLVD., OAKDALE, NY, United States, 11769
0081-21-105119
Alcohol sale
2024-05-06
2024-05-06
2027-05-31
1067 ROUTE 112, PORT JEFFERSON, New York, 11777
Grocery Store
2002-07-26
2020-06-17
Address
1067 ROUTE 112, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2002-07-26
2002-08-01
Address
20 MONTAUK BLVD., OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2000-03-02
2016-07-20
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-02
2002-07-26
Address
41-41 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
221102000012
2022-11-02
BIENNIAL STATEMENT
2022-03-01
200617060261
2020-06-17
BIENNIAL STATEMENT
2020-03-01
190115060907
2019-01-15
BIENNIAL STATEMENT
2018-03-01
160720000570
2016-07-20
CERTIFICATE OF AMENDMENT
2016-07-20
140311006459
2014-03-11
BIENNIAL STATEMENT
2014-03-01
120417002698
2012-04-17
BIENNIAL STATEMENT
2012-03-01
080625002810
2008-06-25
BIENNIAL STATEMENT
2008-03-01
060329002522
2006-03-29
BIENNIAL STATEMENT
2006-03-01
020801000277
2002-08-01
CERTIFICATE OF CHANGE
2002-08-01
020726002574
2002-07-26
BIENNIAL STATEMENT
2002-03-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts