Search icon

GAULT AUTO MALL, INC.

Company Details

Name: GAULT AUTO MALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495393
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2205 NORTH STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAULT AUTO MALL RETIREMENT SAVINGS PLAN 2023 464446446 2024-07-18 GAULT AUTO MALL 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 6077488244
Plan sponsor’s address 2205 NORTH STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing JESSICA CORBETT
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing JESSICA CORBETT
GAULT AUTO MALL RETIREMENT SAVINGS PLAN 2022 464446446 2023-09-22 GAULT AUTO MALL 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 6077488244
Plan sponsor’s address 2205 NORTH STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing JESSICA CORBETT
Role Employer/plan sponsor
Date 2023-09-22
Name of individual signing JESSICA CORBETT

DOS Process Agent

Name Role Address
GAULT AUTO MALL, INC. DOS Process Agent 2205 NORTH STREET, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
ROBERT J GAULT Chief Executive Officer 2205 NORTH STREET, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 2205 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2013-12-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2013-12-03 2024-06-25 Address 2205 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001835 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220621002436 2022-06-21 BIENNIAL STATEMENT 2021-12-01
131203000789 2013-12-03 CERTIFICATE OF INCORPORATION 2013-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700816 Fair Labor Standards Act 2017-07-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2017-07-25
Termination Date 2018-02-15
Date Issue Joined 2017-08-30
Pretrial Conference Date 2017-11-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name MALAVE
Role Plaintiff
Name GAULT AUTO MALL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State