Name: | GENERALL PROPERTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2007 (18 years ago) |
Entity Number: | 3521562 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 601 GATES RD, STE 1, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS GARGES | Chief Executive Officer | 601 GATES RD, STE 1, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
JOSEPH C. LIQOURI | Agent | 768 DUNHAM HILL RD, BINGHAMTON, NY, 13905 |
Name | Role | Address |
---|---|---|
GENERALL PROPERTY SERVICES, INC. | DOS Process Agent | 601 GATES RD, STE 1, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-05-11 | Address | 346 CLINTON ST, STE 100, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2019-05-01 | Address | 346 CLINTON ST, STE 100, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2011-05-26 | 2021-05-11 | Address | 346 CLINTON ST., SUITE 100, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2010-09-30 | 2011-05-26 | Address | 346 CLINTON ST STE 100, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2009-05-06 | 2011-06-02 | Address | 147 ROSEDALE DR, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2011-06-02 | Address | 147 ROSEDALE DR, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
2007-05-23 | 2010-09-30 | Address | 147 ROSEDALE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2007-05-23 | 2011-05-26 | Address | 147 ROSEDALE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060254 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190501060474 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006857 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006243 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506007352 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110602002376 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
110526000040 | 2011-05-26 | CERTIFICATE OF CHANGE | 2011-05-26 |
100930000064 | 2010-09-30 | CERTIFICATE OF CHANGE | 2010-09-30 |
090506002007 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070523000607 | 2007-05-23 | CERTIFICATE OF INCORPORATION | 2007-05-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3256225006 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3470387110 | 2020-04-11 | 0248 | PPP | 601 Gates Road Suite 1, VESTAL, NY, 13850-2206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7646878408 | 2021-02-12 | 0248 | PPS | 601 Gates Rd Ste 1, Vestal, NY, 13850-2288 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2033792 | Interstate | 2024-03-11 | 30000 | 2023 | 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: 28 Mar 2025
Sources: New York Secretary of State