Search icon

GATEWAY BUILDING SERVICES, INC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GATEWAY BUILDING SERVICES, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 01 Aug 2006
Branch of: GATEWAY BUILDING SERVICES, INC, NEW YORK (Company Number 1906402)
Business ALEI: 0868225
Annual report due: 01 Aug 2007
Business address: 98 EAST MAIN STREET, STONY POINT, NY, 10980
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
LOUIS CALASTRO Agent 43 CRESCENT STREET, STAMFORD, CT, 06906, United States 44 CANAL ST, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Residence address
BRION HAYMAN Officer 98 EAST MAIN STREET, STONY POINT, NY, 10980, United States 73 BUCKBERG MTN ROAD, TOMKINS COVE, NY, 10986, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010509999 2022-03-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007377771 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003263532 2006-08-01 - Business Registration Certificate of Authority -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003207658 Active LABOR 2017-10-19 9999-12-31 ORIG FIN STMT

Parties

Name GATEWAY BUILDING SERVICES, INC
Role Debtor
Name CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
See something incorrect or outdated?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