Name: | GARY'S U-PULL IT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1981 (44 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 676634 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Address: | 80 STATE STREET, SUITE 701, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARY'S U-PULL-IT, INC. 401(K) PLAN | 2015 | 161154129 | 2016-08-15 | GARY'S U-PULL-IT, INC. | 36 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-15 |
Name of individual signing | STEPHEN BARKWELL |
Role | Employer/plan sponsor |
Date | 2016-08-15 |
Name of individual signing | STEPHEN BARKWELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751900 |
Plan sponsor’s address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Signature of
Role | Plan administrator |
Date | 2016-07-06 |
Name of individual signing | STEPHEN BARKWELL |
Role | Employer/plan sponsor |
Date | 2016-07-06 |
Name of individual signing | STEPHEN BARKWELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751900 |
Plan sponsor’s address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Signature of
Role | Plan administrator |
Date | 2015-07-03 |
Name of individual signing | STEPHEN BARKWELL |
Role | Employer/plan sponsor |
Date | 2015-07-03 |
Name of individual signing | STEPHEN BARKWELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751900 |
Plan sponsor’s address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Signature of
Role | Plan administrator |
Date | 2014-06-16 |
Name of individual signing | STEPHEN BARKWELL |
Role | Employer/plan sponsor |
Date | 2014-06-16 |
Name of individual signing | STEPHEN BARKWELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751900 |
Plan sponsor’s address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Signature of
Role | Plan administrator |
Date | 2013-06-28 |
Name of individual signing | STEPHEN BARKWELL |
Role | Employer/plan sponsor |
Date | 2013-06-28 |
Name of individual signing | STEPHEN BARKWELL |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GARY'S U-PULL IT, INC. | DOS Process Agent | 80 STATE STREET, SUITE 701, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM STEVENS | Chief Executive Officer | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-10 | 2021-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-03 | 2021-01-05 | Address | ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-03 | Address | ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2015-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-26 | 2017-01-03 | Address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
2011-01-26 | 2017-01-03 | Address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2019-12-10 | Address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2007-10-25 | 2021-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2007-10-25 | 2011-01-26 | Address | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000961 | 2021-12-30 | CERTIFICATE OF MERGER | 2021-12-31 |
210105062595 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
191210000377 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
SR-10610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190103060268 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007933 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150619000255 | 2015-06-19 | CERTIFICATE OF CHANGE | 2015-06-19 |
150129006160 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130204006331 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110126002130 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315850677 | 0215800 | 2012-01-05 | 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2012-02-29 |
Abatement Due Date | 2012-04-02 |
Current Penalty | 1050.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 32 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2012-02-29 |
Abatement Due Date | 2012-03-05 |
Current Penalty | 1050.0 |
Initial Penalty | 2100.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2012-02-29 |
Abatement Due Date | 2012-04-02 |
Current Penalty | 1050.0 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 21 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2012-02-29 |
Abatement Due Date | 2012-03-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 2012-02-29 |
Abatement Due Date | 2012-04-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State