Name: | ARTHUR GLICK TRUCK SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1967 (57 years ago) |
Entity Number: | 215844 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 349, MONTICELLO, NY, United States, 12701 |
Principal Address: | 103 LAKESHORE DR, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2023 | 141501840 | 2024-03-18 | ARTHUR GLICK TRUCK SALES INC | 13 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2022 | 141501840 | 2023-07-10 | ARTHUR GLICK TRUCK SALES INC | 17 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2021 | 141501840 | 2022-09-15 | ARTHUR GLICK TRUCK SALES INC | 23 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2020 | 141501840 | 2021-10-15 | ARTHUR GLICK TRUCK SALES INC | 25 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2019 | 141501840 | 2020-07-29 | ARTHUR GLICK TRUCK SALES INC | 27 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2018 | 141501840 | 2019-07-18 | ARTHUR GLICK TRUCK SALES INC | 25 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2017 | 141501840 | 2018-07-25 | ARTHUR GLICK TRUCK SALES INC | 29 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2016 | 141501840 | 2017-10-11 | ARTHUR GLICK TRUCK SALES INC | 31 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ARTHUR GLICK TRUCK SALES INC 401(K) PLAN | 2015 | 141501840 | 2016-07-26 | ARTHUR GLICK TRUCK SALES INC | 30 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-26 |
Name of individual signing | KATIE OBREMSKI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 8457942100 |
Plan sponsor’s address | EAST ROUTE 17, BOX 349, MONTICELLO, NY, 12701 |
Signature of
Role | Plan administrator |
Date | 2015-05-11 |
Name of individual signing | TODD GLICK |
Role | Employer/plan sponsor |
Date | 2015-05-11 |
Name of individual signing | TODD GLICK |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 349, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
ARTHUR GLICK | Chief Executive Officer | PO BOX 349 E., ROUTE 17, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-18 | 2021-06-16 | Address | 13 LIBERTY ST, MONTICELLO, NY, 12701, 4006, USA (Type of address: Service of Process) |
2017-04-18 | 2020-11-18 | Address | 13 LIBERTY ST, MONTICELLO, NY, 12701, 4006, USA (Type of address: Service of Process) |
2011-11-10 | 2017-04-18 | Address | PO BOX 349 E., ROUTE 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Principal Executive Office) |
2009-11-09 | 2017-04-18 | Address | 13 LIBERTY ST, MONICELLO, NY, 12701, USA (Type of address: Service of Process) |
1993-01-12 | 2011-11-10 | Address | PO BOX 349 E. RTE. 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2011-11-10 | Address | PO BOX 349 E. RTE. 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Chief Executive Officer) |
1967-11-06 | 2009-11-09 | Address | 248 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616000686 | 2021-06-16 | CERTIFICATE OF CHANGE | 2021-06-16 |
201118060105 | 2020-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171101006438 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170418006409 | 2017-04-18 | BIENNIAL STATEMENT | 2015-11-01 |
140221002298 | 2014-02-21 | BIENNIAL STATEMENT | 2013-11-01 |
111110002345 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091109002088 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071114002462 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051216002627 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031024002933 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109050856 | 0213100 | 1997-01-29 | RTE 17E, EXIT 106, MONTICELLO, NY, 12701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100107 C06 |
Issuance Date | 1997-03-05 |
Abatement Due Date | 1997-04-07 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100107 E09 |
Issuance Date | 1997-03-05 |
Abatement Due Date | 1997-03-13 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100253 B02 IV |
Issuance Date | 1997-03-05 |
Abatement Due Date | 1997-03-13 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-03-05 |
Abatement Due Date | 1997-03-18 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4356917104 | 2020-04-13 | 0202 | PPP | 48 Bridgeville Road, MONTICELLO, NY, 12701-3800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2561603 | Intrastate Non-Hazmat | 2019-09-17 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State