Name: | LOUIS J. GALE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1966 (59 years ago) |
Entity Number: | 194121 |
ZIP code: | 13480 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7889 CANNING FACTORY ROAD, WATERVILLE, NY, United States, 13480 |
Shares Details
Shares issued 800
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD T. GALE | Chief Executive Officer | 7889 CANNING FACTORY ROAD, WATERVILLE, NY, United States, 13480 |
Name | Role | Address |
---|---|---|
EDWARD T GALE | DOS Process Agent | 7889 CANNING FACTORY ROAD, WATERVILLE, NY, United States, 13480 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-02 | 2010-04-05 | Address | 7889 CANNING FACTORY ROAD, WATERVILLE, NY, 13480, USA (Type of address: Service of Process) |
1966-01-04 | 1995-02-02 | Address | 34 EMERSON AVE., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002376 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120125002635 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100405002571 | 2010-04-05 | BIENNIAL STATEMENT | 2010-01-01 |
080128003523 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060203003080 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State