Search icon

GALLERY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALLERY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 2007
Entity Number: 1696073
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 608, 101 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777
Principal Address: 12 SHENANDOAH BLVD., CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY LOBATO Chief Executive Officer 12 SHENANDOAH BLVD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
TED M. ROSENBERG, ESQ. DOS Process Agent POST OFFICE BOX 608, 101 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2001-02-16 2007-01-22 Address 410 BROADWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2001-02-16 2007-01-22 Address 12 SHENAN DOAH BLVD., COARAM, NY, 11727, USA (Type of address: Principal Executive Office)
1999-02-08 2001-02-16 Address 410 BROADWAY, PT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1999-02-08 2001-02-16 Address 410 BROADWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1994-04-06 1999-02-08 Address 414 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070924000678 2007-09-24 CERTIFICATE OF DISSOLUTION 2007-09-24
070122002349 2007-01-22 BIENNIAL STATEMENT 2007-01-01
010216002156 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990208002413 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970402002448 1997-04-02 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State