M. GLEASON & SONS OF BINGHAMTON, N.Y., INC.

Name: | M. GLEASON & SONS OF BINGHAMTON, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1960 (65 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 127282 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 330 WATER STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. GLEASON, SR. | Chief Executive Officer | 855 LADYFISH AVENUE / APT A103, NEW SMYRNA BEACH, FL, United States, 32169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 WATER STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 2010-03-31 | Address | 855 LADYFISH AVENUE, APT A103, NEW SMYRNA BEACH, FL, 32169, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2010-03-31 | Address | 330 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2010-03-31 | Address | 330 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1960-03-17 | 1993-04-14 | Address | 330 WATER ST., BINGHAMPTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247895 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100331002771 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080313003019 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060330003015 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040308002878 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State