Name: | DON GALLAGHER TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1979 (46 years ago) |
Entity Number: | 547665 |
ZIP code: | 14482 |
County: | Livingston |
Place of Formation: | New York |
Address: | 8141 E. MAIN RD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD GALLAGHER | Chief Executive Officer | 8141 E. MAIN RD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8141 E. MAIN RD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2003-03-12 | Address | 8251 EAST MAIN ROAD, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2003-03-12 | Address | 8251 EAST MAIN ROAD, LE ROY, NY, 14482, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2003-03-12 | Address | 8251 EAST MAIN ROAD, LE ROY, NY, 14482, USA (Type of address: Service of Process) |
1979-03-28 | 1993-06-23 | Address | 6740 CLEARY RD, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170614025 | 2017-06-14 | ASSUMED NAME CORP INITIAL FILING | 2017-06-14 |
070514002266 | 2007-05-14 | BIENNIAL STATEMENT | 2007-03-01 |
050505002655 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030312002186 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010412002659 | 2001-04-12 | BIENNIAL STATEMENT | 2001-03-01 |
990311002231 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970304002283 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
940621002046 | 1994-06-21 | BIENNIAL STATEMENT | 1994-03-01 |
930623002556 | 1993-06-23 | BIENNIAL STATEMENT | 1993-03-01 |
A563347-6 | 1979-03-28 | CERTIFICATE OF INCORPORATION | 1979-03-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State