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 |
020306002583 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000329002156 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
C265776-1 | 1998-10-15 | ASSUMED NAME CORP DISCONTINUANCE | 1998-10-15 |
980312002015 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
C249995-3 | 1997-07-23 | ASSUMED NAME CORP INITIAL FILING | 1997-07-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1789577 | 0215800 | 1985-11-04 | O'NEIL RD. KEITH CLARK INC., SIDNEY, NY, 13838 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1985-11-29 |
Abatement Due Date | 1985-11-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State