Name: | GALCO MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1987 (38 years ago) |
Entity Number: | 1187662 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALCO MANAGEMENT, INC. 401-K PLAN | 2011 | 161306643 | 2012-07-23 | GALCO MANAGEMENT, INC. | 3 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161306643 |
Plan administrator’s name | GALCO MANAGEMENT, INC. |
Plan administrator’s address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219 |
Administrator’s telephone number | 3154795000 |
Signature of
Role | Plan administrator |
Date | 2012-07-20 |
Name of individual signing | JOHN GAZDA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 3154795000 |
Plan sponsor’s address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219 |
Plan administrator’s name and address
Administrator’s EIN | 161306643 |
Plan administrator’s name | GALCO MANAGEMENT INC |
Plan administrator’s address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219 |
Administrator’s telephone number | 3154795000 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | JOHN GAZDA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 3154795000 |
Plan sponsor’s address | 1288 WEST GENESEE STREET, SYRACUSE, NY, 13204 |
Plan administrator’s name and address
Administrator’s EIN | 161306643 |
Plan administrator’s name | GALCO MANAGEMENT, INC. |
Plan administrator’s address | 1288 WEST GENESEE STREET, SYRACUSE, NY, 13204 |
Administrator’s telephone number | 3154795000 |
Signature of
Role | Plan administrator |
Date | 2010-09-14 |
Name of individual signing | KELLY STOUGHTENGER |
Role | Employer/plan sponsor |
Date | 2010-09-14 |
Name of individual signing | KELLY STOUGHTENGER |
Name | Role | Address |
---|---|---|
JOHN GAZDA | Chief Executive Officer | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1288 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2001-07-11 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2001-07-11 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1987-07-17 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-07-17 | 2001-07-11 | Address | 2700 BELLEVUE AVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070803002001 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
030709002421 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010711002936 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990726002228 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970717002282 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
931022003477 | 1993-10-22 | BIENNIAL STATEMENT | 1993-07-01 |
930311002201 | 1993-03-11 | BIENNIAL STATEMENT | 1992-07-01 |
B522558-3 | 1987-07-17 | CERTIFICATE OF INCORPORATION | 1987-07-17 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1251573 | Intrastate Non-Hazmat | 2004-05-25 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 27 Feb 2025
Sources: New York Secretary of State