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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EMPLOYER MEMBERS OF THE OPEN SHOP ASSOC., INC EMPLOYEES RETIREMENT PLAN FOR THE EMPLOYEES OF GALLO BROTHERS CONSTRUCTION, INC. 2009 161069234 2010-07-29 GALLO BROTHERS CONSTRUCTION, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237310
Sponsor’s telephone number 3159422543
Plan sponsor’s address P.O. BOX 955, BOONVILLE, NY, 13309

Plan administrator’s name and address

Administrator’s EIN 161238273
Plan administrator’s name EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC.
Plan administrator’s address 2481 HIGBY ROAD, FRANKFORT, NY, 13340
Administrator’s telephone number 3158955303

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing JAMES P. WHEELER
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing JAMES P. WHEELER

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

Permits

Number Date End date Type Address
60372 No data 1985-03-30 Mined land permit P. O. Box 741, Boonville, NY, 13309 0074
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
60656 No data 1990-06-30 Mined land permit P. O. Box 741, Boonville, NY, 13309 0074
60551 No data 1988-11-30 Mined land permit P. O. Box 741, Boonville, NY, 13309 0074
60525 No data 1988-04-30 Mined land permit P. O. Box 741, Boonville, NY, 13309 0074
60668 No data 1990-06-30 Mined land permit P. O. Box 741, Boonville, NY, 13309 0074
60646 No data 1990-06-30 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 2012-06-29 Address 1053 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
2010-05-19 2024-08-20 Address P O BOX 741, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-05-19 Address 1052 DENSLOW DR, BOONVILLE, NY, 13039, USA (Type of address: Principal Executive Office)
2008-05-15 2010-05-19 Address 1052 DENSLOW DR, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-05-19 Address PO BOX 741, BOONVILLE, NY, 13039, USA (Type of address: Service of Process)
2006-05-18 2008-05-15 Address P.O. BOX 741, 1052 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2006-05-18 2008-05-15 Address 1052 DENSLOW DRIVE, POB 741, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
2002-04-29 2006-05-18 Address 1052 DENSLOW DR, PO BOX 741, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
2000-05-17 2002-04-29 Address 1052 DENSLOW DRIVE, BOONVILLE, NY, 13309, 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
060518002648 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040512002449 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020429002464 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000517002805 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980430002168 1998-04-30 BIENNIAL STATEMENT 1998-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1790252 0215800 1984-07-17 ROUTE 3, HARRISVILLE, NY, 13648
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-17
Case Closed 1984-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1984-07-24
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260303 C02
Issuance Date 1984-07-24
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1984-07-24
Abatement Due Date 1984-08-10
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-07-24
Abatement Due Date 1984-07-31
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1984-07-24
Abatement Due Date 1984-07-31
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Nr Instances 2
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State