Search icon

GALLO GROUP, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GALLO GROUP, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 1986
Business ALEI: 0180513
Annual report due: 25 Feb 2026
Business address: 14 ROXBURY RD, NORWALK, CT, 06855, United States
Mailing address: 14 ROXBURY RD, EAST NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: JGALLO057@AOL.COM

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH C. GALLO Agent 59 Seaview Ave, NORWALK, CT, 06855, United States 14 ROXBURY RD, NORWALK, CT, 06855, United States +1 203-984-4875 jgallo057@aol.com CONNECTICUT, 14 ROXBURY RD, NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
TINA MARIE GALLO Officer - 14 ROXBURY ROAD, Norwalk, CT, 06855, United States
JOSEPH GALLO Officer 14 ROXBURY RD, EAST NORWALK, CT, 06855, United States 14 ROXBURY RD., E. NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907514 2025-04-01 - Annual Report Annual Report -
BF-0012238537 2024-04-15 - Annual Report Annual Report -
BF-0011081703 2023-04-06 - Annual Report Annual Report -
BF-0010199903 2022-02-09 - Annual Report Annual Report 2022
0007226315 2021-03-12 - Annual Report Annual Report 2021
0006869625 2020-04-01 - Annual Report Annual Report 2020
0006546731 2019-04-29 - Annual Report Annual Report 2018
0006546733 2019-04-29 - Annual Report Annual Report 2019
0005775200 2017-02-27 - Annual Report Annual Report 2017
0005506399 2016-03-07 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information