GILBERT MOTOR WORKS, INC.

Name: | GILBERT MOTOR WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1997 (28 years ago) |
Date of dissolution: | 12 Oct 2023 |
Entity Number: | 2180572 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 652 BASKET RD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURTIS GILBERT | DOS Process Agent | 652 BASKET RD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
CURTIS GILBERT | Chief Executive Officer | 652 BASKET RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-28 | 2023-11-17 | Address | 652 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2001-08-28 | 2023-11-17 | Address | 652 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1999-11-08 | 2001-08-28 | Address | CURTIS W GILBERT, 652 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2001-08-28 | Address | 652 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2001-08-28 | Address | CURTIS W GILBERT, 652 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117000044 | 2023-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-12 |
131031002331 | 2013-10-31 | BIENNIAL STATEMENT | 2013-09-01 |
111004002311 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090925002366 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
071108002340 | 2007-11-08 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State