Search icon

E. & J. GALLO WINERY

Company claim

Is this your business?

Get access!

Company Details

Name: E. & J. GALLO WINERY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5570990
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 600 YOSEMITE BLVD., MODESTO, CA, United States, 95354

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERNEST J. GALLO Chief Executive Officer 600 YOSEMITE BLVD., MODESTO, CA, United States, 95354

Licenses

Number Type Date Last renew date End date Address Description
0031-21-319997 Alcohol sale 2024-01-10 2024-01-10 2026-12-31 116 BUFFALO ST, CANANDAIGUA, NY, 14424 Winery
0053-21-322094 Alcohol sale 2024-01-10 2024-01-10 2026-12-31 116 BUFFALO ST, CANANDAIGUA, New York, 14424 Distiller Class B
0036-23-224136 Alcohol sale 2023-01-11 2023-01-11 2025-11-30 600 YOSEMITE BLVD, MODESTO, California, 95354 Direct Shipper

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 600 YOSEMITE BLVD., MODESTO, CA, 95354, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 600 YOSEMITE BLVD., MODESTO, CA, 95354, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-06-13 Address 600 YOSEMITE BLVD., MODESTO, CA, 95354, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-02 2023-06-08 Address 600 YOSEMITE BLVD., MODESTO, CA, 95354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613000384 2025-06-13 BIENNIAL STATEMENT 2025-06-13
230608004330 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210602061974 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190614000389 2019-06-14 APPLICATION OF AUTHORITY 2019-06-14

Court Cases

Court Case Summary

Filing Date:
2023-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
E. & J. GALLO WINERY
Party Role:
Plaintiff
Party Name:
SIGNATURE SELECTIONS LLC
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
E. & J. GALLO WINERY
Party Role:
Plaintiff
Party Name:
FREIXENET MIONETTO USA,
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ORTEGA
Party Role:
Plaintiff
Party Name:
E. & J. GALLO WINERY
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State