Search icon

J.V. GALLUZZO, INC.

Company Details

Name: J.V. GALLUZZO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1963 (62 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 154928
ZIP code: 10165
County: Westchester
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCKAY & GREELEY DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
DP-1541758 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C168449-2 1990-08-20 ASSUMED NAME CORP INITIAL FILING 1990-08-20
368648 1963-02-20 CERTIFICATE OF INCORPORATION 1963-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12117750 0235500 1977-06-21 BROADWAY & DIXON ST, Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1977-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
12100707 0235500 1974-12-05 ALBANY POST ROAD, Montrose, NY, 10548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-05
Case Closed 1975-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1974-12-19
Abatement Due Date 1974-12-24
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1975-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State