GEORGE P. GALLO & SONS, INC.

Name: | GEORGE P. GALLO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1953 (72 years ago) |
Entity Number: | 91280 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1020 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE P GALLO, JR | Chief Executive Officer | 1020 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1020 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-19 | 2011-05-10 | Address | 1020 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2007-04-19 | 2011-05-10 | Address | 1020 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2001-04-18 | 2007-04-19 | Address | 1020 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2001-04-18 | 2011-05-10 | Address | 1020 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2007-04-19 | Address | 2322 CONCORD ST, OCEANSIDE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510002962 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090326003049 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070419002659 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050518002801 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
010418003168 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State