GAGLIANO ENTERPRISES INC.

Name: | GAGLIANO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1985 (40 years ago) |
Date of dissolution: | 27 Nov 2017 |
Entity Number: | 980720 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 WEST HAVEN DRIVE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WEST HAVEN DRIVE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
CARMEN A GAGLIANO | Chief Executive Officer | 21 WEST HAVEN DRIVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-13 | 2011-03-22 | Address | 21 W HAVEN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2009-03-13 | 2011-03-22 | Address | 21 W HAVEN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2001-03-16 | 2011-03-22 | Address | 2677 TERRELL AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2001-03-16 | 2009-03-13 | Address | 2677 TERRELL AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2001-03-16 | 2009-03-13 | Address | 7 WEST DAVISON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127000803 | 2017-11-27 | CERTIFICATE OF DISSOLUTION | 2017-11-27 |
130410002328 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110322002942 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090313002655 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070322002918 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State