Search icon

GALIOTTI AUTOMOTIVE GROUP, INC.

Company Details

Name: GALIOTTI AUTOMOTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1996 (29 years ago)
Date of dissolution: 21 Oct 2014
Entity Number: 1989273
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 259 N WASHINGTON ST, ROCHESTER, NY, United States, 14625
Principal Address: 144 RAILROAD ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A GALIOTTI Chief Executive Officer 490 MILL RD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
PAUL W. MARTIN, ESQ. DOS Process Agent 259 N WASHINGTON ST, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2004-02-25 2006-02-24 Address 2 THORVELL RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-03-18 2004-02-25 Address 255 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2000-02-11 2006-02-24 Address 609 LAKESHORE BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2000-02-11 2002-03-18 Address 2358 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2000-02-11 2006-02-24 Address 144 RAILROAD ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1998-01-26 2000-02-11 Address 834 SHOEMAKER RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1998-01-26 2000-02-11 Address 652 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1998-01-26 2000-02-11 Address ATTN: PAUL W MARTIN, ESQ, 39 STATE STREET SUITE 700, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1996-01-10 1998-01-26 Address 39 STATE STREET, SUITE 700, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141021000788 2014-10-21 CERTIFICATE OF DISSOLUTION 2014-10-21
060224002211 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040225002092 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020318002698 2002-03-18 BIENNIAL STATEMENT 2002-01-01
000211002659 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980126002206 1998-01-26 BIENNIAL STATEMENT 1998-01-01
960110000460 1996-01-10 CERTIFICATE OF INCORPORATION 1996-01-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1388093 Intrastate Non-Hazmat 2005-06-24 - - 1 1 Auth. For Hire
Legal Name GALIOTTI AUTOMOTIVE GROUP
DBA Name -
Physical Address 144 RAILROAD ST, ROCHESTER, NY, 14609, US
Mailing Address 144 RAILROAD ST, ROCHESTER, NY, 14609, US
Phone (585) 262-2422
Fax (585) 262-3151
E-mail GALIOTTIAUTO@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State