Search icon

GREMLIN SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GREMLIN SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735702
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 326 OSBORNE RD, LOUDONVILLE, NY, United States, 12211
Principal Address: 6 SIMMONS LN, ALBANY, NY, United States, 12204

Contact Details

Phone +1 315-363-1236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY C REISS Chief Executive Officer 6 SIMMONS LN, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
TIMOTHY C REISS DOS Process Agent 326 OSBORNE RD, LOUDONVILLE, NY, United States, 12211

National Provider Identifier

NPI Number:
1720278898

Authorized Person:

Name:
MR. GARY D GIBBONS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
3153614884

History

Start date End date Type Value
2010-03-04 2012-04-02 Address 6 SIMMONS LN, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2004-01-29 2010-03-04 Address 326 OSBORNE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2004-01-29 2010-03-04 Address 326 OSBORNE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
2002-02-26 2010-03-04 Address 326 OSBORNE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002461 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100304002389 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080204002408 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060227002642 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040129002694 2004-01-29 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2010-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State