Search icon

GALLO AUTO LLC

Company Details

Entity Name: GALLO AUTO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Aug 1996
Business ALEI: 0542569
Annual report due: 31 Mar 2024
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 274 SOUTH STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 274 SOUTH STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: galloautollc@hotmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. GALLO Agent 274 SOUTH STREET, NEW BRITAIN, CT, 06051, United States 274 South St, New Britain, CT, 06051-3637, United States +1 860-614-9530 galloautollc@hotmail.com 1461 KENSINGTON ROAD, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHARON M. GALLO Officer 274 SOUTH STREET, NEW BRITAIN, CT, 06051, United States No data No data 1461 KENSINGTON ROAD, BERLIN, CT, 06037, United States
MATTHEW D. GALLO Officer 274 SOUTH STREET, NEW BRITAIN, CT, 06051, United States No data No data 1461 KENSINGTON ROAD, BERLIN, CT, 06037, United States
DAVID J. GALLO Officer 274 SOUTH STREET, NEW BRITAIN, CT, 06051, United States +1 860-614-9530 galloautollc@hotmail.com 1461 KENSINGTON ROAD, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011259278 2023-03-01 No data Annual Report Annual Report No data
BF-0010628490 2022-12-30 No data Annual Report Annual Report No data
BF-0008064508 2022-05-25 No data Annual Report Annual Report 2018
BF-0008064511 2022-05-25 No data Annual Report Annual Report 2017
BF-0008064509 2022-05-25 No data Annual Report Annual Report 2019
BF-0009938656 2022-05-25 No data Annual Report Annual Report No data
BF-0008064510 2022-05-25 No data Annual Report Annual Report 2020
0005844552 2017-05-16 No data Interim Notice Interim Notice No data
0005842648 2017-05-12 No data Annual Report Annual Report 2016
0005837903 2017-05-04 2017-05-04 Change of Agent Agent Change No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2418117 Intrastate Non-Hazmat 2023-09-18 10000 2022 2 3 Auth. For Hire
Legal Name GALLO AUTO LLC
DBA Name -
Physical Address 274 SOUTH STREET, NEW BRITAIN, CT, 06051, US
Mailing Address 274 SOUTH STREET, NEW BRITAIN, CT, 06051, US
Phone (860) 229-1422
Fax -
E-mail GALLOAUTOLLC@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website