THOMAS F. GALLO, INC.

Name: | THOMAS F. GALLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1990 (35 years ago) |
Date of dissolution: | 23 Jul 2013 |
Entity Number: | 1426895 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 139 BROAD AVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 BROAD AVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THOMAS F GALLO | Chief Executive Officer | 139 BROAD AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 2012-04-30 | Address | 139 BROAD AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1998-03-16 | Address | 928C BROAD AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1998-03-16 | Address | 928C BROAD AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1998-03-16 | Address | 928C BROAD AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1990-03-01 | 1993-04-12 | Address | 928A BROAD AVE., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130723000523 | 2013-07-23 | CERTIFICATE OF DISSOLUTION | 2013-07-23 |
120430002157 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100402002660 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080317002615 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060328002318 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State