Name: | GLEASON SALT & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1950 (75 years ago) |
Entity Number: | 64460 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 130 HEADSON DRIVE, SYRACUSE, NY, United States, 13214 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 HEADSON DRIVE, SYRACUSE, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
ROBERT S. CLARK | Chief Executive Officer | 130 HEADSON DRIVE, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
1960-07-01 | 2016-05-16 | Name | GLEASON CHEMICALS, INC. |
1957-01-09 | 1960-07-01 | Name | GLEASON CHEMICAL & SUPPLY CO. INC. |
1950-01-09 | 1957-01-09 | Name | GLEASON MATERIALS AND EQUIPMENT CO., INC. |
1950-01-09 | 2000-12-27 | Address | 205 HARRISON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1950-01-09 | 2024-11-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516000478 | 2016-05-16 | CERTIFICATE OF AMENDMENT | 2016-05-16 |
140224002308 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120126002303 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100210002107 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080129002077 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State