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
Name | Role | Address |
---|---|---|
JOSEPH M. GABLE | DOS Process Agent | 2444 STATE RT 7, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
JOSEPH M. GABLE | Chief Executive Officer | 2444 STATE RT 7, COBLESKILL, NY, United States, 12043 |
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) |
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