Name: | C. E. GLEESON CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2012 (13 years ago) |
Entity Number: | 4255777 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 984 LIVERNOIS RD, TROY, MI, United States, 48083 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES EDWARD GLEESON II | Chief Executive Officer | 984 LIVERNOIS RD, TROY, MI, United States, 48083 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 984 LIVERNOIS RD, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-30 | 2024-06-25 | Address | 984 LIVERNOIS RD, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-31 | 2020-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-07 | 2012-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2012-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001816 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220719001893 | 2022-07-19 | BIENNIAL STATEMENT | 2022-06-01 |
200629060055 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
180607006732 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160602006798 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140630006425 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
121031000432 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
120607001058 | 2012-06-07 | APPLICATION OF AUTHORITY | 2012-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343426193 | 0213100 | 2018-08-29 | 579 TROY SCHNECTADY ROAD, LATHAM, NY, 12128 | |||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State