Name: | GALLOO ISLAND NAVIGATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1990 (35 years ago) |
Entity Number: | 1478945 |
ZIP code: | 13066 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 145, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 51 SANDY POINT DRIVE, BERNHARDS BAY, NY, United States, 13028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H KEMPER, JR | Chief Executive Officer | PO BOX 145, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
ROBERT H KEMPER, JR | DOS Process Agent | PO BOX 145, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2014-10-15 | Address | 300 FAYETTE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
2010-04-15 | 2010-10-19 | Address | PO BOX 145, AYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2010-10-19 | Address | 300 FAYETTE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
2004-11-16 | 2010-04-15 | Address | 35948 NYS ROUTE 12, CLAYTON, NY, 13624, 0042, USA (Type of address: Principal Executive Office) |
2004-11-16 | 2010-04-15 | Address | PO BOX 308, CANASTOTA, NY, 13032, 0308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181114006868 | 2018-11-14 | BIENNIAL STATEMENT | 2018-10-01 |
161012006037 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141015006426 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121024006001 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101019002567 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State