Search icon

GLEASONS NURSERY, INC.

Company Details

Name: GLEASONS NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1977 (47 years ago)
Entity Number: 456456
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 5882 Kamner Dr, Clarence Center, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. RUDOLPH L. GLEASON Chief Executive Officer 5882 KAMNER DRIVE, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
GLEASON'S NURSERY INC DOS Process Agent 5882 Kamner Dr, Clarence Center, NY, United States, 14032

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 4780 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 5882 KAMNER DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-11-29 2025-02-26 Address 4780 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-11-29 2025-02-26 Address 4780 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1977-11-25 1993-11-29 Address 4780 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1977-11-25 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226004204 2025-02-26 BIENNIAL STATEMENT 2025-02-26
131212002299 2013-12-12 BIENNIAL STATEMENT 2013-11-01
20120531102 2012-05-31 ASSUMED NAME CORP INITIAL FILING 2012-05-31
111206002468 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091106002105 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071205002441 2007-12-05 BIENNIAL STATEMENT 2007-11-01
060106002631 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031205002588 2003-12-05 BIENNIAL STATEMENT 2003-11-01
011101002621 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991215002157 1999-12-15 BIENNIAL STATEMENT 1999-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State