Search icon

GBS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2000 (25 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 2533263
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 20 A RAILROAD AVENUE, ALBANY, NY, United States, 12205
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENIS GADBOIS Chief Executive Officer 1010 DE SERIGNY ST, STE 800, LONGUEUIL, QUEBEC, Canada, J4K-5G7

Form 5500 Series

Employer Identification Number (EIN):
821512711
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-18 2008-06-16 Address 1010 DESERIGNY STE 800, LONGUEUI, CAN (Type of address: Chief Executive Officer)
2002-06-20 2007-12-18 Address 20 A RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-07-19 2008-04-16 Address 20A RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100401000182 2010-04-01 CERTIFICATE OF MERGER 2010-04-01
080616002320 2008-06-16 BIENNIAL STATEMENT 2008-07-01
080416000125 2008-04-16 CERTIFICATE OF CHANGE 2008-04-16
071218002455 2007-12-18 BIENNIAL STATEMENT 2006-07-01
040809002280 2004-08-09 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-17
Type:
Planned
Address:
1 NANTUCKET PLACE, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State