Search icon

GALLONS PER MINUTE, INC.

Company Details

Name: GALLONS PER MINUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2002267
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625
Principal Address: 841 Buffalo Road, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP LEONE Chief Executive Officer PO BOX 146, SODUS POINT, NY, United States, 14555

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address PO BOX 146, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2019-12-16 2025-02-26 Address 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer)
2019-12-16 2025-02-26 Address C/O HASTINGS LAW, 30A GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1999-11-09 2019-12-16 Address 841 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-02-21 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-21 1999-11-09 Address ATTENTION SAMUEL P. MERLO ESQ, 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001758 2025-02-26 BIENNIAL STATEMENT 2025-02-26
191216002006 2019-12-16 BIENNIAL STATEMENT 2018-02-01
991109000875 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
960221000599 1996-02-21 CERTIFICATE OF INCORPORATION 1996-02-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State