Search icon

GARDNER M. BISHOP INC.

Company Details

Name: GARDNER M. BISHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1967 (58 years ago)
Date of dissolution: 12 Dec 2018
Entity Number: 209353
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J ANDREWS Chief Executive Officer 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
GARDNER M. BISHOP INC. DOS Process Agent 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, United States, 10509

Form 5500 Series

Employer Identification Number (EIN):
132585746
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-20 2015-04-06 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2011-04-20 2015-04-06 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2011-04-20 2015-04-06 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1997-04-15 2011-04-20 Address 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1997-04-15 2011-04-20 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212000973 2018-12-12 CERTIFICATE OF DISSOLUTION 2018-12-12
170406007021 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150406006255 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130408006862 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420003030 2011-04-20 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-10
Type:
Planned
Address:
IFO BLDG 55 J F KENNEDY AIRPOR, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-18
Type:
Unprog Rel
Address:
22 ST & QUEENS PLAZA SO, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-19
Type:
Planned
Address:
GRAND AVE, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-07-17
Type:
Planned
Address:
ROUTE 97 ORANGE SULLIVAN COUNT, Sparrow Bush, NY, 12780
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State