Search icon

GALCO INDUSTRIES, INC.

Company Details

Name: GALCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1953 (72 years ago)
Date of dissolution: 19 Jan 2011
Entity Number: 91808
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 375 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-352-8181

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
BARBARA-ANNE MILLER Chief Executive Officer 375 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
111716460
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0674632-DCA Inactive Business 2003-01-23 2009-06-30

History

Start date End date Type Value
1993-09-20 2001-07-12 Address 375 JERICHO TURNPIKE, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
1993-02-18 2001-07-12 Address 375 JERICHO TURNPIKE, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-07-12 Address 375 JERICHO TURNPIKE, FLORAL PARK, NY, 11002, USA (Type of address: Principal Executive Office)
1981-03-17 1993-09-20 Address 375 JERICHO TPKE., FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
1953-07-03 1981-03-17 Address 1017 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110119000253 2011-01-19 CERTIFICATE OF DISSOLUTION 2011-01-19
070719002463 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050822002222 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030626002575 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010712002138 2001-07-12 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
524761 TRUSTFUNDHIC INVOICED 2007-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327072 RENEWAL INVOICED 2007-05-08 100 Home Improvement Contractor License Renewal Fee
524753 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327073 RENEWAL INVOICED 2005-04-27 100 Home Improvement Contractor License Renewal Fee
1327074 RENEWAL INVOICED 2003-01-30 125 Home Improvement Contractor License Renewal Fee
524755 TRUSTFUNDHIC INVOICED 2003-01-23 250 Home Improvement Contractor Trust Fund Enrollment Fee
524754 FINGERPRINT INVOICED 2003-01-23 50 Fingerprint Fee
524756 TRUSTFUNDHIC INVOICED 2000-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327075 RENEWAL INVOICED 2000-10-26 100 Home Improvement Contractor License Renewal Fee
524757 TRUSTFUNDHIC INVOICED 1998-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State