Search icon

GLEASON BUILDERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HAZEL GLEASON Chief Executive Officer 5717 MUD MILL RD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
JOHN P DILAURO DOS Process Agent 472 S SALINA ST STE 525, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161386290
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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