Search icon

GROSS ELECTRIC, INC.

Headquarter

Company Details

Name: GROSS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1995 (30 years ago)
Entity Number: 1884625
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 27 SILVER CIRCLE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 SILVER CIRCLE, QUEENSBURY, NY, United States, 12804

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JOSEPH P GROSS Chief Executive Officer 41 TRINITY ROCK RD, LAKE GEORGE, NY, United States, 12845

Links between entities

Type:
Headquarter of
Company Number:
F19000001967
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141778747
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 41 THUNDERBIRD DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 41 TRINITY ROCK RD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130019103 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230427003496 2023-04-27 BIENNIAL STATEMENT 2023-01-01
210107060016 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190104060015 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170105006155 2017-01-05 BIENNIAL STATEMENT 2017-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
Prog Related
Address:
UNIVERSITY OF ALBANY 1400 WASHINGTON AVENUE, ALBANY, NY, 12222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-04
Type:
Prog Related
Address:
GLENS FALLS HIGH SCHOOL, QUADE ST., GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-04
Type:
Planned
Address:
135 WESTERN AVENUE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-26
Type:
Prog Related
Address:
WELLS CENTRAL SCHOOL, P.O. BOX 300, WELLS, NY, 12190
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-27
Type:
Prog Related
Address:
MOE ROAD, PUBLIC LIBRARY, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2740000
Current Approval Amount:
2740000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2772118.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 743-1865
Add Date:
2003-06-23
Operation Classification:
Private(Property)
power Units:
15
Drivers:
9
Inspections:
36
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State