Search icon

GERARD T. COURY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERARD T. COURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411280
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
GERARD T COURY Chief Executive Officer 636 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141731160
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-26 2006-02-01 Address 632 PLANK ROAD CIRCLE, SUITE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1998-01-07 2006-02-01 Address 632 PLANK RD CENTRE, SUITE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1996-02-13 2006-02-01 Address 632 PLANK ROAD CENTRE, SUITE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-02-08 1998-01-07 Address 34 SOUTHBURY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-01-26 Address PO BOX 652, CLIFTON PARK, NY, 12065, 0652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080124002764 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060201003227 2006-02-01 BIENNIAL STATEMENT 2006-01-01
000126002405 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980107002061 1998-01-07 BIENNIAL STATEMENT 1998-01-01
960213002170 1996-02-13 BIENNIAL STATEMENT 1996-01-01

Court Cases

Court Case Summary

Filing Date:
2007-01-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GERARD T. COURY, INC.
Party Role:
Plaintiff
Party Name:
TRIAD MEASUREMENT EQUIPMENT, I
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State