Search icon

GLC BUSINESS SERVICES, INC.

Headquarter

Company Details

Name: GLC BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1992 (33 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 1662957
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534
Principal Address: 28 PRINCE ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL S. SMITH, PLLC DOS Process Agent 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MICHAEL HAYES Chief Executive Officer 28 PRINCE STREET, ROCHESTER, NY, United States, 14607

Links between entities

Type:
Headquarter of
Company Number:
20111388179
State:
COLORADO
Type:
Headquarter of
Company Number:
0860153
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161424404
Plan Year:
2019
Number Of Participants:
187
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
275
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
275
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
275
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
242
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-09 2017-05-26 Address 28 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-03-28 2010-09-09 Address 130 E MAIN ST / SUITE 201, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2007-03-28 2010-09-09 Address 130 E MAIN ST / SUITE 201, ROCHESTER, NY, 14604, 1620, USA (Type of address: Service of Process)
2006-06-05 2007-03-28 Address 130 E MAIN ST / SUITE 411, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2006-06-05 2007-03-28 Address 130 E MAIN ST / SUITE 411, ROCHESTER, NY, 14604, 1620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000816 2019-12-27 CERTIFICATE OF MERGER 2020-01-01
180904007097 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170526006102 2017-05-26 BIENNIAL STATEMENT 2016-09-01
141017006494 2014-10-17 BIENNIAL STATEMENT 2014-09-01
120919002401 2012-09-19 BIENNIAL STATEMENT 2012-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State