Search icon

OLNEY GS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OLNEY GS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1955 (70 years ago)
Entity Number: 102443
ZIP code: 13486
County: Oneida
Place of Formation: New York
Address: BOX 280, 9057 DOPP HILL RD, WESTERNVILLE, NY, United States, 13486
Principal Address: 9057 DOPP HILL RD, BOX 280, WESTERNVILLE, NY, United States, 13486

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DAVID OLNEY Chief Executive Officer 9057 DOPP HILL ROAD, PO BOX 280, WESTERNVILLE, NY, United States, 13486

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 280, 9057 DOPP HILL RD, WESTERNVILLE, NY, United States, 13486

Form 5500 Series

Employer Identification Number (EIN):
150573253
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-22 2024-10-02 Address 9057 DOPP HILL ROAD, PO BOX 280, WESTERNVILLE, NY, 13486, USA (Type of address: Chief Executive Officer)
2003-02-21 2011-02-22 Address 9057 DOPP HILL RD, BOX 280, WESTERNVILLE, NY, 13486, 0280, USA (Type of address: Chief Executive Officer)
2003-02-21 2024-10-02 Address BOX 280, 9057 DOPP HILL RD, WESTERNVILLE, NY, 13486, 0280, USA (Type of address: Service of Process)
2001-04-03 2003-02-21 Address 9057 DOPP HILL RD, BOX 210, WESTERNVILLE, NY, 13486, 0210, USA (Type of address: Principal Executive Office)
2001-04-03 2003-02-21 Address 9057 DOPP HILL RD, BOX 210, WESTERNVILLE, NY, 13486, 0210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002002256 2024-10-01 CERTIFICATE OF AMENDMENT 2024-10-01
210201060359 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060234 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006776 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006326 2015-02-11 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State