GIALOU FARMS INCORPORATED

Name: | GIALOU FARMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1975 (50 years ago) |
Entity Number: | 360717 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 3163 RTE 207, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY K ADAMIS | Chief Executive Officer | 3163 ROUTE 207, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3163 RTE 207, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-05 | 2013-01-24 | Address | 3185 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2013-01-24 | Address | 3185 RTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
2005-04-05 | 2009-01-05 | Address | 3185 RTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2013-01-24 | Address | 3185 RTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2005-04-05 | Address | 7 TWIN OAKS DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106006663 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150204006391 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
130124002424 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110127002204 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
20090930019 | 2009-09-30 | ASSUMED NAME CORP INITIAL FILING | 2009-09-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State