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 |
NAICS
722310 Food Service ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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