Search icon

P.J. GALLAGHER SONS MOTOR REPAIR SHOP, INC.

Company Details

Name: P.J. GALLAGHER SONS MOTOR REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1978 (47 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 506607
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: DANIEL GALLAGHER, 404 E CHESTER ST, KINGSTON, NY, United States, 12401
Principal Address: 404 E CHESTER ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GALLAGHER Chief Executive Officer 404 E CHESTER ST, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DANIEL GALLAGHER, 404 E CHESTER ST, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2006-07-28 2022-08-31 Address DANIEL GALLAGHER, 404 E CHESTER ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2006-07-28 2022-08-31 Address 404 E CHESTER ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-10-16 2006-07-28 Address 144 HOOKER ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-10-16 2006-07-28 Address 144 HOOKER ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-10-16 2006-07-28 Address 144 HOOKER ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831003223 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
20140926019 2014-09-26 ASSUMED NAME LLC INITIAL FILING 2014-09-26
140806006810 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120829002258 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100823002937 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State