Search icon

GELLERT & KLEIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GELLERT & KLEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Apr 1974 (51 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 342089
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 80 WASHINGTON STREET, SUITE 301, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 80 WASHINGTON ST STE 301, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WASHINGTON STREET, SUITE 301, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
RODERICK J. MACLEOD Chief Executive Officer 80 WASHINGTON ST STE 301, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141559572
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-07 2015-01-26 Address 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2012-05-23 2014-04-07 Address 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-12-31 2004-12-31 Name GELLERT & QUARTARARO, P.C.
1996-04-24 2015-01-26 Address 75 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1996-04-24 2014-07-21 Address 75 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000581 2016-07-13 CERTIFICATE OF DISSOLUTION 2016-07-13
150126002035 2015-01-26 BIENNIAL STATEMENT 2014-04-01
140721000350 2014-07-21 CERTIFICATE OF CHANGE 2014-07-21
140407006608 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120523003092 2012-05-23 BIENNIAL STATEMENT 2012-04-01

Court Cases

Court Case Summary

Filing Date:
2013-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HARRINGTON
Party Role:
Plaintiff
Party Name:
GELLERT & KLEIN, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State