Search icon

GILLO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (34 years ago)
Entity Number: 1585516
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 5 NALHALIE AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY GILPIN Chief Executive Officer 5 NALHALIE AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 NALHALIE AVE, AMITYVILLE, NY, United States, 11701

Licenses

Number Type End date
30GI0765093 ASSOCIATE BROKER 2026-04-04
10311209419 CORPORATE BROKER 2025-12-20
109927611 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-10-14 1997-10-09 Address 1139 STRAIGHT PATH, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1992-10-23 1997-10-09 Address 1139 STRAIGHT PATH, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-14 Address 1139 STRAIGHT PATH, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1991-11-14 1997-10-09 Address 1139 STRAIGHT PATH ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1991-10-29 1991-11-14 Address 1139 STRAIGHT PATH ROAD, WYANDANCH, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120002196 2013-11-20 BIENNIAL STATEMENT 2013-10-01
111118002235 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091027002990 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071011002749 2007-10-11 BIENNIAL STATEMENT 2007-10-01
031001002333 2003-10-01 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State