Search icon

GALLO BROTHERS CONSTRUCTION, INC.

Company Details

Name: GALLO BROTHERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1976 (49 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 400042
ZIP code: 13309
County: Lewis
Place of Formation: New York
Address: P.O. BOX 741, BOONVILLE, NY, United States, 13309
Principal Address: 1052 DENSLOW DRIVE, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GALLO Chief Executive Officer P O BOX 741, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 741, BOONVILLE, NY, United States, 13309

Form 5500 Series

Employer Identification Number (EIN):
161069234
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Permits

Number Date End date Type Address
60462 No data 1901-01-01 Mined land permit Rd 2, Taberg, NY, 13471 0980
60555 No data 1988-11-30 Mined land permit P. O. Box 741, Boonville, NY, 13309 0074
60288 No data 1901-01-01 Mined land permit Rd # 2, Taberg, NY, 13471 0980
60180 No data 1901-01-01 Mined land permit Evergreen Avenue, Boonville, NY, 13309
60551 No data 1988-11-30 Mined land permit P. O. Box 741, Boonville, NY, 13309 0074

History

Start date End date Type Value
2010-05-19 2024-08-20 Address P.O. BOX 741, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2010-05-19 2024-08-20 Address P O BOX 741, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2010-05-19 2012-06-29 Address 1053 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
2008-05-15 2010-05-19 Address PO BOX 741, BOONVILLE, NY, 13039, USA (Type of address: Service of Process)
2008-05-15 2010-05-19 Address 1052 DENSLOW DR, BOONVILLE, NY, 13039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240820000941 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
120629002444 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100519002877 2010-05-19 BIENNIAL STATEMENT 2010-05-01
20091231028 2009-12-31 ASSUMED NAME CORP INITIAL FILING 2009-12-31
080515002981 2008-05-15 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-17
Type:
Planned
Address:
ROUTE 3, HARRISVILLE, NY, 13648
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State