Search icon

GARY'S U-PULL IT, INC.

Company Details

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

form 5500

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
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 2016-08-15
Name of individual signing STEPHEN BARKWELL
Role Employer/plan sponsor
Date 2016-08-15
Name of individual signing STEPHEN BARKWELL
GARY'S U-PULL-IT, INC. 401(K) PLAN 2015 161154129 2016-07-06 GARY'S U-PULL-IT, INC. 38
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
GARY'S U-PULL-IT, INC. 401(K) PLAN 2014 161154129 2015-07-06 GARY'S U-PULL-IT, INC. 41
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
GARY'S U-PULL-IT, INC. 401(K) PLAN 2013 161154129 2014-06-17 GARY'S U-PULL-IT, INC. 38
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
GARY'S U-PULL-IT, INC. 401(K) PLAN 2012 161154129 2013-06-28 GARY'S U-PULL-IT, INC. 41
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GARY'S U-PULL IT, INC. DOS Process Agent 80 STATE STREET, SUITE 701, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM STEVENS Chief Executive Officer 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315850677 0215800 2012-01-05 230 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-02-03
Emphasis L: HHHT50, L: METRECYCL
Case Closed 2013-01-14

Violation Items

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