Search icon

E.J. GALLO, INC.

Company Details

Name: E.J. GALLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1990 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1410732
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 721 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GALLO DOS Process Agent 721 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
EDWARD GALLO Chief Executive Officer 721 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1990-01-02 1994-09-29 Address 214 VERNON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1269936 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940929002004 1994-09-29 BIENNIAL STATEMENT 1994-01-01
C091735-3 1990-01-02 CERTIFICATE OF INCORPORATION 1990-01-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9205307 Employee Retirement Income Security Act (ERISA) 1992-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-11-10
Termination Date 1993-01-29
Section 1132

Parties

Name BOURGAL,
Role Plaintiff
Name E.J. GALLO, INC.
Role Defendant
9302617 Employee Retirement Income Security Act (ERISA) 1993-06-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 11
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1993-06-14
Termination Date 1993-07-30
Section 1132

Parties

Name BOURGAL,
Role Plaintiff
Name E.J. GALLO, INC.
Role Defendant
9200336 Employee Retirement Income Security Act (ERISA) 1992-01-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-23
Termination Date 1992-03-25
Section 1132

Parties

Name SASSO,
Role Plaintiff
Name E.J. GALLO, INC.
Role Defendant
9305585 Employee Retirement Income Security Act (ERISA) 1993-12-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 17
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-09
Termination Date 1994-03-04
Section 1132

Parties

Name KING,
Role Plaintiff
Name E.J. GALLO, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State