Name: | GLOSTER'S & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1988 (37 years ago) |
Entity Number: | 1295261 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 638 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 638 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
WILLIAM G GLOSTER | Chief Executive Officer | 638 ROUTE 17M, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-15 | 2010-09-29 | Address | 638 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2008-09-15 | 2010-09-29 | Address | 638 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2010-09-29 | Address | 638 RT 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2005-01-03 | 2008-09-15 | Address | 80 TOWER DR, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2005-01-03 | 2008-09-15 | Address | 80 TOWER DR, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161208006466 | 2016-12-08 | BIENNIAL STATEMENT | 2016-09-01 |
141209006811 | 2014-12-09 | BIENNIAL STATEMENT | 2014-09-01 |
121003002108 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
100929002517 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080915002589 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State