Name: | GLEASON BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1990 (35 years ago) |
Date of dissolution: | 08 Dec 2009 |
Entity Number: | 1485366 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 472 S SALINA ST STE 525, SYRACUSE, NY, United States, 13202 |
Principal Address: | 5717 MUD MILL RD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAZEL GLEASON | Chief Executive Officer | 5717 MUD MILL RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
JOHN P DILAURO | DOS Process Agent | 472 S SALINA ST STE 525, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2006-09-27 | Address | EDWARD S LEONE ESQ, 407 S WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2003-10-06 | 2004-03-03 | Address | 407 SOUTH WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1992-12-16 | 2004-03-03 | Address | 6077 BARRETT LANE, E. BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2004-03-03 | Address | 6077 BARRETT LANE, E. BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office) |
1990-10-31 | 2003-10-06 | Address | ONE LINCOLN CENTER, SUITE 1180, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091208000628 | 2009-12-08 | CERTIFICATE OF DISSOLUTION | 2009-12-08 |
081003002199 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060927002268 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041109002560 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
040303002306 | 2004-03-03 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State