Search icon

BILL GARGANO, INC.

Company Details

Name: BILL GARGANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1959 (66 years ago)
Date of dissolution: 18 Oct 2000
Entity Number: 116739
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 429 AIRPORT RD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 AIRPORT RD, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
BILL GARGANO JR Chief Executive Officer 429 AIRPORT RD, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1993-04-15 1999-02-08 Address 122 JENNINGS STREET, ENDICOTT, NY, 13763, USA (Type of address: Chief Executive Officer)
1993-04-15 1999-02-08 Address 122 JENNINGS STREET, ENDICOTT, NY, 13763, USA (Type of address: Principal Executive Office)
1993-04-15 1999-02-08 Address 122 JENNINGS STREET, ENDICOTT, NY, 13763, USA (Type of address: Service of Process)
1959-01-27 1993-04-15 Address 122 JENNINGS ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171122026 2017-11-22 ASSUMED NAME CORP INITIAL FILING 2017-11-22
001018000126 2000-10-18 CERTIFICATE OF DISSOLUTION 2000-10-18
990208002555 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970305002531 1997-03-05 BIENNIAL STATEMENT 1997-01-01
940118002388 1994-01-18 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-19
Type:
Planned
Address:
MAIN ST.WILSON MEMORIAL HOSPITAL, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-03-01
Type:
Planned
Address:
MAIN ST.WILSON MEMORIAL HOSPITAL, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-29
Type:
Prog Related
Address:
7007 RAMSEY STREET, BATH, NY, 14810
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-22
Type:
Prog Related
Address:
600 ROE AVENUE, ARNOT-OGDEN MEMORIAL HOSPITAL, ELMIRA, NY, 14905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-05-27
Type:
Referral
Address:
113 CHESTNUT ST., COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State