Name: | PAUL J. GALLO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1992 (33 years ago) |
Entity Number: | 1661643 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4242 RIDGE LEA ROAD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J GALLO | DOS Process Agent | 4242 RIDGE LEA ROAD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PAUL J GALLO | Chief Executive Officer | 4242 RIDGE LEA ROAD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-16 | 2010-08-17 | Address | 4244 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2002-08-16 | 2010-08-17 | Address | 4244 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2002-08-16 | 2010-08-17 | Address | 4244 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-09-03 | 2002-08-16 | Address | 7775 NORTHFIELD ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
1993-09-03 | 2002-08-16 | Address | 7775 NORTHFIELD ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120807006667 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100817002020 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080812002467 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060803002831 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040903002764 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State