Name: | GILLEE'S AUTO TRUCK & MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2003 (22 years ago) |
Entity Number: | 2900648 |
ZIP code: | 13669 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 206, OGDENSBURG, NY, United States, 13669 |
Principal Address: | PO BOX 111, 20892 RTE 411, LAFARGEVILLE, NY, United States, 13656 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 206, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
LEE M GILL | Chief Executive Officer | PO BOX 111, 20892 RTE 411, LAFARGEVILLE, NY, United States, 13656 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2011-06-01 | Address | PO BOX 111, 20892 RT 411, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2011-06-01 | Address | PO BOX 111, 20892 RT 411, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office) |
2005-08-30 | 2007-04-18 | Address | PO BOX 206, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2005-08-30 | 2007-04-18 | Address | PO BOX 206, 92 ROSS RD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office) |
2005-08-30 | 2011-06-01 | Address | PO BOX 206, OGDENSBURG, NY, 13669, 0206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430006152 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110601002039 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
090413002487 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070418002220 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050830002802 | 2005-08-30 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State