GILSON, INC.

Name: | GILSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1996 (29 years ago) |
Entity Number: | 2000488 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Wisconsin |
Principal Address: | 3000 PARMENTER ST, MIDDLETON, WI, United States, 53562 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT E GILSON | Chief Executive Officer | 3000 PARMENTER ST, MIDDLETON, WI, United States, 53562 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 3000 PARMENTER ST, PO BOX 620828, MIDDLETON, WI, 53562, 0828, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-02-26 | Address | 3000 PARMENTER ST, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer) |
2016-05-16 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-02-24 | 2016-05-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226003024 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
220202004018 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060338 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006051 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160516000093 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State