Search icon

GALLOO ISLAND AVIATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GALLOO ISLAND AVIATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1990 (35 years ago)
Entity Number: 1471003
ZIP code: 13032
County: Jefferson
Place of Formation: New York
Principal Address: 35948 RT 12, PO BOX 42, CLAYTON, NY, United States, 13624
Address: OWL WIRE & CABLE, INC., P.O. BOX 187 ROUTE 5, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT H. KEMPER, JR. DOS Process Agent OWL WIRE & CABLE, INC., P.O. BOX 187 ROUTE 5, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
DOUG PADDOCK Chief Executive Officer PO BOX 42, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
1996-09-12 1999-11-04 Address 35948 RT 12, PO BOX 42, CLAYTON, NY, 13624, 0042, USA (Type of address: Service of Process)
1994-03-23 1996-09-12 Address P.O. BOX 42, ROUTE 12, 3 MILES SOUTH, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
1994-03-23 1996-09-12 Address MR. DAVID S. BROWN ESQ, COOPER BROWN & BEHRLE, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1993-08-24 1994-03-23 Address P.O. BOX 42, GALLOO ISLAND, LAKE ONTARIO, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
1993-08-24 1996-09-12 Address ROOM 1900, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041025002015 2004-10-25 BIENNIAL STATEMENT 2004-08-01
020910002595 2002-09-10 BIENNIAL STATEMENT 2002-08-01
000821002106 2000-08-21 BIENNIAL STATEMENT 2000-08-01
991104000788 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
980818002655 1998-08-18 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State