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
Name | Role | Address |
---|---|---|
ARTHUR GALLO | Chief Executive Officer | P O BOX 741, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 741, BOONVILLE, NY, United States, 13309 |
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 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State