Name: | FRANK GAGLIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1996 (29 years ago) |
Entity Number: | 2026119 |
ZIP code: | 12572 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 7-9 CENTER ST, RHINEBECK, NY, United States, 12572 |
Principal Address: | 7 CENTER ST, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GAGLIO | DOS Process Agent | 7-9 CENTER ST, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
FRANK GAGLIO (PRESIDENT) | Chief Executive Officer | 7 CENTER ST, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2008-05-23 | Address | 7 CENTER ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2020-05-22 | Address | 7 CENTER ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1998-07-01 | 2004-05-26 | Address | 56 EAST MARKET ST., SUITE B, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2004-05-26 | Address | 56 EAST MARKET ST., SUITE B, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2004-05-26 | Address | 56 EAST MARKET ST., SUITE B, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200522060077 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
180515006311 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
161019006197 | 2016-10-19 | BIENNIAL STATEMENT | 2016-05-01 |
140505006568 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120502006018 | 2012-05-02 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State