Search icon

P. GALLO & SONS, INC.

Company Details

Name: P. GALLO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1625906
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 54 WALLACE STREET, TUCKAHOE, NY, United States, 10707
Principal Address: 54 WALLACE ST, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK JOHN GALLO Chief Executive Officer 54 WALLACE ST, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WALLACE STREET, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
1995-06-08 2002-04-09 Address 54 WALLACE ST, TUCKAHOE, NY, 10707, 0485, USA (Type of address: Chief Executive Officer)
1995-06-08 2002-04-09 Address 54 WALLACE ST, TUCKAHOE, NY, 10707, 0485, USA (Type of address: Service of Process)
1992-04-03 1995-06-08 Address 54 WALLACE STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1717618 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020409002659 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000609002586 2000-06-09 BIENNIAL STATEMENT 2000-04-01
950608002161 1995-06-08 BIENNIAL STATEMENT 1993-04-01
920403000035 1992-04-03 CERTIFICATE OF INCORPORATION 1992-04-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State