Search icon

GLADSTONE SERVICE, INC.

Company Details

Name: GLADSTONE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1121656
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 650 BROOKS ROAD, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN D GLADSTONE DOS Process Agent 650 BROOKS ROAD, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
DONALD T GLADSTONE Chief Executive Officer 650 BROOKS ROAD, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 5420 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 650 BROOKS ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-24 Address 5420 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2024-10-23 2024-10-24 Address 5420 WEST HENRIETTA ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024000046 2024-10-24 BIENNIAL STATEMENT 2024-10-24
241023001462 2024-10-22 CERTIFICATE OF PAYMENT OF TAXES 2024-10-22
DP-2248111 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
161003008296 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121005006317 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18593.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State