Search icon

THE GLIDER OIL COMPANY, INC.

Company Details

Name: THE GLIDER OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1942 (83 years ago)
Entity Number: 53890
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 5276 U.S. ROUTE 11, PO BOX 289, PULASKI, NY, United States, 13142
Principal Address: 5276 U.S. ROUTE 11, PULASKI, NY, United States, 13142

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
GERALD H. SHANLEY Chief Executive Officer 5276 U.S. ROUTE 11, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
GERARD H. SHANLEY DOS Process Agent 5276 U.S. ROUTE 11, PO BOX 289, PULASKI, NY, United States, 13142

Legal Entity Identifier

LEI Number:
5493003IFGZI70BBYO14

Registration Details:

Initial Registration Date:
2018-11-09
Next Renewal Date:
2023-12-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
150527618
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 5276 U.S. ROUTE 11, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 5276 U.S. ROUTE 11, PO BOX 289, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2015-12-14 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 5
2014-11-21 2024-10-08 Address 5276 U.S. ROUTE 11, PO BOX 289, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2014-11-21 2024-10-08 Address 5276 U.S. ROUTE 11, PO BOX 289, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008003163 2024-10-08 BIENNIAL STATEMENT 2024-10-08
220620001767 2022-06-20 BIENNIAL STATEMENT 2022-04-01
200407060259 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180403007452 2018-04-03 BIENNIAL STATEMENT 2018-04-01
151214000864 2015-12-14 CERTIFICATE OF AMENDMENT 2015-12-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
531200.00
Total Face Value Of Loan:
531200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-19
Type:
Referral
Address:
1461 COUNTY ROUTE 22, GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 298-3279
Add Date:
2005-05-26
Operation Classification:
Private(Property)
power Units:
61
Drivers:
36
Inspections:
23
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State