Search icon

GABLE AUTO & TRUCK CENTER, INC.

Company Details

Name: GABLE AUTO & TRUCK CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1990 (35 years ago)
Entity Number: 1468999
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 2444 STATE RT 7, COBLESKILL, NY, United States, 12043
Principal Address: 2431 STATE ROUTE 7, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M. GABLE DOS Process Agent 2444 STATE RT 7, COBLESKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
JOSEPH M. GABLE Chief Executive Officer 2444 STATE RT 7, COBLESKILL, NY, United States, 12043

Form 5500 Series

Employer Identification Number (EIN):
223070678
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-05 2006-08-10 Address 128 DOW ST., COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2002-09-05 2006-08-10 Address 128 DOW ST., COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
1996-08-01 2002-09-05 Address RD #1, BOX 6, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process)
1996-08-01 2002-09-05 Address RD #1, BOX 6, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)
1993-04-14 1996-08-01 Address 4301 FOXWOOD DRIVE SOUTH, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120821002857 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100817002636 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807002622 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060810002335 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040902002026 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State