Search icon

GOURLAY QUALITY SERVICES, INC.

Company Details

Name: GOURLAY QUALITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1992 (33 years ago)
Entity Number: 1673712
ZIP code: 12831
County: Rensselaer
Place of Formation: New York
Address: 1202 HERITAGE WAY, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D GOURLAY Chief Executive Officer 6282 EMPIRE AVE, GUILDERLAND, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1202 HERITAGE WAY, GANSEVOORT, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
141755203
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-01 2006-09-27 Address 336 SHUFELT RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
1998-10-21 2004-11-18 Address 336 SHUFELT RD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)
1998-10-21 2002-11-01 Address 1269 NEW LOUDON RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1996-10-18 2004-11-18 Address 336 SHUFELT RD, NASSAU, NY, 12123, 0280, USA (Type of address: Service of Process)
1996-10-18 1998-10-21 Address 336 SHUFELT RD, NASSAU, NY, 12123, 0280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060927002218 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041118002485 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021101002631 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001003002182 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981021002557 1998-10-21 BIENNIAL STATEMENT 1998-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State