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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
---|---|---|---|---|
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1790252 | 0215800 | 1984-07-17 | ROUTE 3, HARRISVILLE, NY, 13648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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