Name: | GAMCO DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1971 (54 years ago) |
Entity Number: | 308485 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | C/O GEOFFREY MORRISSEY, 3 VINEYARD CIRCLE, CLIFTON PARK, NY, United States, 12065 |
Address: | 69 vista drive, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 vista drive, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
GEOFFREY MORRISSEY | Chief Executive Officer | 3 VINEYARD CIRCLE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 1997-05-13 | Address | % GAMCO DEVELOPMENT INC., 3 VINEYARD CIRCLE, CLIFTON PARK, NY, 12065, 5737, USA (Type of address: Principal Executive Office) |
1995-02-07 | 2024-11-07 | Address | 3 VINEYARD CIRCLE, CLIFTON PARK, NY, 12065, 5737, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2024-11-07 | Address | 3 VINEYARD CIRCLE, CLIFTON PARK, NY, 12065, 5737, USA (Type of address: Service of Process) |
1981-05-15 | 1995-02-07 | Address | 16 WHISPERING HILLS, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1971-05-26 | 1981-05-15 | Address | 50 E. LAWN CT., WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
1971-05-26 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003397 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
050620002291 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030502002751 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
C329581-2 | 2003-04-03 | ASSUMED NAME LLC INITIAL FILING | 2003-04-03 |
010515002730 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990507002108 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
970513002168 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
950207002159 | 1995-02-07 | BIENNIAL STATEMENT | 1993-05-01 |
A766318-2 | 1981-05-15 | CERTIFICATE OF AMENDMENT | 1981-05-15 |
910775-4 | 1971-05-26 | CERTIFICATE OF INCORPORATION | 1971-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107646168 | 0213100 | 1989-05-16 | NORTH MAIN ST., MECHANICVILLE, NY, 12188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-07-01 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-07-01 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-06-17 |
Current Penalty | 300.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-07-31 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1581293 | Intrastate Non-Hazmat | 2023-03-01 | 300 | 2022 | 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