Search icon

GALOR CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
GALOR CONSTRUCTION CO., INC. DOS Process Agent 2037 STATE ST., SCHENECTADY, NY, United States, 12304

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10777530 0213100 1977-05-06 OSBORNE ROAD MCDONALDS RESTURA, Loudonville, NY, 12206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-06
Case Closed 1977-07-06

Violation Items

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
10746931 0213100 1976-02-19 100 WOLF ROAD, Colonie, NY, 12205
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