THOMAS GLEASON INC.

Name: | THOMAS GLEASON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1958 (67 years ago) |
Entity Number: | 115205 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK GLEASON | Chief Executive Officer | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THOMAS GLEASON INC. | DOS Process Agent | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2024-12-02 | 2024-12-02 | Address | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-04-04 | 2024-12-02 | Address | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000929 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230404000397 | 2023-04-04 | BIENNIAL STATEMENT | 2022-12-01 |
210505000074 | 2021-05-05 | CERTIFICATE OF AMENDMENT | 2021-05-05 |
201202060819 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006828 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State