Name: | TERRY GALLAGHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1975 (50 years ago) |
Entity Number: | 360865 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 BIRCH STREET, NORTH MERRICK, NY, United States, 11566 |
Principal Address: | 50 SPRAGUE AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 BIRCH STREET, NORTH MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JAMES T. GALLAGHER | Chief Executive Officer | 66 BIRCH ST, NORTH MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-22 | 1994-04-14 | Address | 66 BIRCH ST., N MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1975-01-22 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108007538 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110126002848 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
070305002283 | 2007-03-05 | BIENNIAL STATEMENT | 2007-01-01 |
20051003025 | 2005-10-03 | ASSUMED NAME CORP INITIAL FILING | 2005-10-03 |
050225002668 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State