E. & J. GALLO WINERY

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERNEST J. GALLO | Chief Executive Officer | 600 YOSEMITE BLVD., MODESTO, CA, United States, 95354 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State