Name: | GALLAGHER TRUCK CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1934 (91 years ago) |
Entity Number: | 47521 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 20 ASHLEY DRIVE, P.O. BOX 2628, NEWBURGH, NY, United States, 12550 |
Principal Address: | 24 WINDSOR HIGHWAY, ROUTE 32 SOUTH, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD F.X. GALLAGHER JR | Chief Executive Officer | PO BOX 2628, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
GALLAGHER TRUCK CENTER, INC. | DOS Process Agent | 20 ASHLEY DRIVE, P.O. BOX 2628, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-06 | 2002-08-22 | Address | PO BOX 2628, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2020-09-03 | Address | ROUTE 32 SOUTH, P.O. BOX 2628, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-10-01 | 2000-09-06 | Address | P.O. BOX 2628, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-10-01 | Address | ROUTE 32 SOUTH, P.O. BOX 2628, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1984-12-31 | 1993-10-01 | Address | ROUTE 32 SOUTH, POST OFFICE BOS 2628, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060149 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
160902006797 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
141006006482 | 2014-10-06 | BIENNIAL STATEMENT | 2014-09-01 |
121002002267 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100920002050 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State