Search icon

V. T. GALBO, INC.

Company Details

Name: V. T. GALBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1961 (63 years ago)
Date of dissolution: 30 Aug 2001
Entity Number: 142103
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 238 ELLICOTT ST., BATAVIA, NY, United States, 14020

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
V. T. GALBO, INC. DOS Process Agent 238 ELLICOTT ST., BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
010830000586 2001-08-30 CERTIFICATE OF DISSOLUTION 2001-08-30
B664817-2 1988-07-20 ASSUMED NAME CORP INITIAL FILING 1988-07-20
293808 1961-10-30 CERTIFICATE OF INCORPORATION 1961-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629706 0215800 1998-03-18 RT. 21 SHORTSVILLE MANCHESTER SCHOOLS, SHORTSVILLE, NY, 14548
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-03-19
Case Closed 1998-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1998-04-02
Abatement Due Date 1998-04-07
Nr Instances 1
Nr Exposed 2
Gravity 01
300997582 0213600 1996-05-22 DELAWARE CORNER OF HINMAN AVENUES, BUFFALO, NY, 14217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-05-23
Case Closed 1996-08-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-06-13
Abatement Due Date 1996-07-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1996-06-13
Abatement Due Date 1996-07-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1996-06-13
Abatement Due Date 1996-07-16
Nr Instances 1
Nr Exposed 2
Gravity 01
108943150 0213600 1992-06-24 4380 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-06-24
Case Closed 1992-06-24

Related Activity

Type Inspection
Activity Nr 107345316
107345316 0213600 1992-04-24 34 WEST COURT STREET, WARSAW, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-06-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 G01
Issuance Date 1992-05-20
Abatement Due Date 1992-05-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1992-05-20
Abatement Due Date 1992-05-27
Nr Instances 1
Nr Exposed 3
Gravity 01
106898901 0215800 1992-01-24 COMMUNITY COLLEGE OF FINGER LAKES, CANANDAIGUA, NY, 14186
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-09
Case Closed 1992-06-04

Related Activity

Type Complaint
Activity Nr 73977126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-04-22
Abatement Due Date 1992-04-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1992-04-22
Abatement Due Date 1992-04-27
Nr Instances 1
Nr Exposed 1
Gravity 01
106880941 0213600 1991-12-17 ELMWOOD AVENUE NEAR HINMAN, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-19
Case Closed 1992-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Nr Instances 1
Nr Exposed 3
Gravity 03
106884737 0213600 1991-04-24 MCKINLEY MALL - J.C. PENNEY'S STORE, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-04-24
Case Closed 1991-08-16

Related Activity

Type Complaint
Activity Nr 72887458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-07-18
Abatement Due Date 1991-07-21
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1991-07-18
Abatement Due Date 1991-07-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-07-18
Abatement Due Date 1991-07-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1991-07-18
Abatement Due Date 1991-07-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-07-18
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-07-18
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 1
Gravity 01
18151308 0215800 1990-05-22 RT. 21 SHORTSVILLE MANCHESTER SCHOOLS, SHORTSVILLE, NY, 14548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-23
Case Closed 1990-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-03
Abatement Due Date 1990-07-19
Current Penalty 133.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-07-03
Abatement Due Date 1990-07-13
Current Penalty 133.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-03
Abatement Due Date 1990-08-06
Current Penalty 134.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
100645100 0213600 1987-06-23 WENDE CORRECTIONAL FACILITY, 2956 WENDE ROAD, ALDEN, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-07-09
Abatement Due Date 1987-07-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 J01 IIIC
Issuance Date 1987-07-09
Abatement Due Date 1987-07-12
Nr Instances 1
Nr Exposed 1
17820598 0213600 1986-04-30 LACKAWANNA HIGH SCHOOL PROJECT, 550 MARTIN ROAD, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-01
Case Closed 1986-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-05-07
Abatement Due Date 1986-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1986-05-07
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1980-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1980-09-03
Abatement Due Date 1980-09-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State