Search icon

GASL, INC.

Branch

Company Details

Entity Name: GASL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 May 2004 (21 years ago)
Branch of: GASL, INC., NEW YORK (Company Number 1947724)
Date of dissolution: 31 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: F04000002713
FEI/EIN Number 11-3283008
Address: 77 RAYNOR AVENUE, RONKONKOMA, NY 11779
Mail Address: ATTN: DICK POWELL, MN01-1080, 5050 LINCOLN DRIVE, EDINA, MN 55436-1097
Place of Formation: NEW YORK

Chief Executive Officer

Name Role Address
CRONIN, JOHN J Chief Executive Officer 5050 LINCOLN DRIVE, EDINA, MN 55436-1097

Vice President

Name Role Address
ROSS, KEITH D Vice President 5050 LINCOLN DRIVE, EDINA, MN 55436-1097
MCREAVY, ROBERT J Vice President 5050 LINCOLN DRIVE, EDINA, MN 55436-1097
EBERT, BRENT D Vice President 5050 LINCOLN DRIVE, EDINA, MN 55436-1097

Secretary

Name Role Address
ROSS, KEITH D Secretary 5050 LINCOLN DRIVE, EDINA, MN 55436-1097

Director

Name Role Address
ROSS, KEITH D Director 5050 LINCOLN DRIVE, EDINA, MN 55436-1097

Treasurer

Name Role Address
EBERT, BRENT D Treasurer 5050 LINCOLN DRIVE, EDINA, MN 55436-1097

CFD

Name Role Address
SHROYER, JOHN J CFD 5050 LINCOLN DRIVE, EDINA, MN 55436-1097

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 77 RAYNOR AVENUE, RONKONKOMA, NY 11779 No data
CHANGE OF MAILING ADDRESS 2005-04-21 77 RAYNOR AVENUE, RONKONKOMA, NY 11779 No data

Documents

Name Date
Withdrawal 2006-07-31
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-21
Foreign Profit 2004-05-17

Date of last update: 29 Jan 2025

Sources: Florida Department of State