Name: | GALUSHA & SONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 1995 (30 years ago) |
Entity Number: | 1907961 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 426 DIX AVE, PO Box 4787, Queensbury, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
GALUSHA & SONS, LLC | DOS Process Agent | 426 DIX AVE, PO Box 4787, Queensbury, NY, United States, 12804 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50300 | 2010-09-30 | 2015-09-29 | Mined land permit | 500' west off Transfer Rd, 200' north of NY 9/Transfer Rd intersection. |
50525 | 1995-04-19 | 1996-11-27 | Mined land permit | Box 10, Johnsburg, NY, 12843 0001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2025-03-04 | Address | 426 DIX AVE, PO Box 4787, Queensbury, NY, 12804, USA (Type of address: Service of Process) |
2007-02-26 | 2023-10-12 | Address | 426 DIX AVE, PO BOX 4787, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2001-02-27 | 2007-02-26 | Address | PO BOX 4787, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1995-03-29 | 2001-02-27 | Address | BOX 10, JOHNSURG, NY, 12843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002252 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
231012000190 | 2023-10-12 | BIENNIAL STATEMENT | 2023-03-01 |
210304060526 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190313060025 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170302006540 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State