Name: | GALOR CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1961 (64 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 138920 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2037 STATE ST., SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
GALOR CONSTRUCTION CO., INC. | DOS Process Agent | 2037 STATE ST., SCHENECTADY, NY, United States, 12304 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-845898 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C176255-2 | 1991-04-16 | ASSUMED NAME CORP INITIAL FILING | 1991-04-16 |
274973 | 1961-06-22 | CERTIFICATE OF INCORPORATION | 1961-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10777530 | 0213100 | 1977-05-06 | OSBORNE ROAD MCDONALDS RESTURA, Loudonville, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 D04 |
Issuance Date | 1977-05-19 |
Abatement Due Date | 1977-05-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1977-05-19 |
Abatement Due Date | 1977-05-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1977-05-19 |
Abatement Due Date | 1977-05-22 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-02-19 |
Case Closed | 1976-03-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-27 |
Abatement Due Date | 1976-03-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D02 |
Issuance Date | 1976-02-27 |
Abatement Due Date | 1976-03-01 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1976-02-27 |
Abatement Due Date | 1976-03-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1976-02-27 |
Abatement Due Date | 1976-03-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1976-02-27 |
Abatement Due Date | 1976-03-01 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State