Search icon

GABRIEL MANAGEMENT CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: GABRIEL MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Sep 1999
Branch of: GABRIEL MANAGEMENT CORPORATION, NEW YORK (Company Number 338863)
Business ALEI: 0631212
Annual report due: 26 Sep 2008
Mailing address: 42-19 BELL BLVD, BAYSIDE, NY, 11361
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
LORETTA DYM Officer 42-19 BELL BLVD, BAYSIDE, NY, United States 23 FOX HILL RD, POUND RIDGE, NY, United States
STEVEN E. DYM Officer 42-19 BELL BLVD, BAYSIDE, NY, United States 23 FOX HILL RD, POUND RIDGE, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010616034 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010491038 2022-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003555284 2007-10-12 - Annual Report Annual Report 2007
0003309803 2006-10-02 - Annual Report Annual Report 2006
0003099961 2005-09-23 - Annual Report Annual Report 2005
0002913014 2004-09-29 - Annual Report Annual Report 2004
0002726019 2003-11-06 - Annual Report Annual Report 2003
0002571785 2003-01-24 - Annual Report Annual Report 2002
0002330862 2001-09-24 - Annual Report Annual Report 2001
0002155742 2000-09-15 - Annual Report Annual Report 2000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information