Search icon

GILES STORES, INC.

Company Details

Name: GILES STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1958 (67 years ago)
Entity Number: 113315
ZIP code: 14837
County: Yates
Place of Formation: New York
Address: 67 MAIN ST, DUNDEE, NY, United States, 14837

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ALAN GILES Chief Executive Officer 67 MAIN ST, DUNDEE, NY, United States, 14837

DOS Process Agent

Name Role Address
GILES STORES, INC. DOS Process Agent 67 MAIN ST, DUNDEE, NY, United States, 14837

Form 5500 Series

Employer Identification Number (EIN):
160820832
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-10 2014-09-22 Address PO BOX 9, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2010-09-10 2020-09-01 Address 67 MAIN ST, DUNDEE, NY, 14837, USA (Type of address: Service of Process)
1995-02-22 2010-09-10 Address 11 WATER ST., DUNDEE, NY, 14837, 1018, USA (Type of address: Chief Executive Officer)
1995-02-22 2010-09-10 Address 11 WATER ST., DUNDEE, NY, 14837, 1018, USA (Type of address: Principal Executive Office)
1995-02-22 2010-09-10 Address 11 WATER ST., DUNDEE, NY, 14837, 1018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060303 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009034 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160921006278 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140922006695 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120914002108 2012-09-14 BIENNIAL STATEMENT 2012-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-16
Type:
Planned
Address:
CORNER OF SENECA AND WATER STR, Dundee, NY, 14837
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State