Search icon

C. E. GLEESON CONSTRUCTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHARLES EDWARD GLEESON II Chief Executive Officer 984 LIVERNOIS RD, TROY, MI, United States, 48083

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-29
Type:
Planned
Address:
579 TROY SCHNECTADY ROAD, LATHAM, NY, 12128
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State