Search icon

THOMAS GLEASON INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK GLEASON Chief Executive Officer 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THOMAS GLEASON INC. DOS Process Agent 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Unique Entity ID

CAGE Code:
7C4R0
UEI Expiration Date:
2017-03-28

Business Information

Division Name:
THOMAS GLEASON INC.
Activation Date:
2016-03-28
Initial Registration Date:
2015-03-19

Commercial and government entity program

CAGE number:
7C4R0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-28

Contact Information

POC:
JOSEPH BOSHART

Form 5500 Series

Employer Identification Number (EIN):
141438793
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP15PC00155
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-05-11
Description:
IGF::OT::IGF VAMA - SUPPLY AND INSTALL FIRE HYDRANT
Naics Code:
922160: FIRE PROTECTION
Product Or Service Code:
N042: INSTALLATION OF EQUIPMENT- FIRE FIGHTING/RESCUE/SAFETY EQUIPMENT; ENVIRON PROTECT EQUIPMENT/MATLS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
211103.00
Total Face Value Of Loan:
211103.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-10
Type:
Complaint
Address:
626 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-29
Type:
Referral
Address:
HARRIMAN STATE PARK, SOUTHFIELDS, NY, 10975
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-08
Type:
Planned
Address:
GARDEN STREET EXTENSION, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-01
Type:
Complaint
Address:
HAVILAND RD., HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-22
Type:
Planned
Address:
STRINGHAM ROAD, LAGRANGEVILLE, NY, 12540
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$211,103
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,103
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$212,259.73
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $211,103

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 204-9497
Add Date:
2003-07-07
Operation Classification:
Private(Property)
power Units:
11
Drivers:
12
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State