Search icon

GALUSHA & SONS, LLC

Company Details

Name: GALUSHA & SONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1907961
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 426 DIX AVE, PO Box 4787, Queensbury, NY, United States, 12804

DOS Process Agent

Name Role Address
GALUSHA & SONS, LLC DOS Process Agent 426 DIX AVE, PO Box 4787, Queensbury, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141661276
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:

Permits

Number Date End date Type Address
50300 2010-09-30 2015-09-29 Mined land permit 500' west off Transfer Rd, 200' north of NY 9/Transfer Rd intersection.
50525 1995-04-19 1996-11-27 Mined land permit Box 10, Johnsburg, NY, 12843 0001

History

Start date End date Type Value
2023-10-12 2025-03-04 Address 426 DIX AVE, PO Box 4787, Queensbury, NY, 12804, USA (Type of address: Service of Process)
2007-02-26 2023-10-12 Address 426 DIX AVE, PO BOX 4787, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2001-02-27 2007-02-26 Address PO BOX 4787, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1995-03-29 2001-02-27 Address BOX 10, JOHNSURG, NY, 12843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002252 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231012000190 2023-10-12 BIENNIAL STATEMENT 2023-03-01
210304060526 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190313060025 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006540 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1253458.22
Total Face Value Of Loan:
1253458.22

Mines

Mine Information

Mine Name:
JOINTA GALUSHA,LLC-PATTENS MILLS
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jointa-Galusha L.L.C.
Party Role:
Operator
Start Date:
1997-01-01
Party Name:
Evelyn M Havens
Party Role:
Operator
Start Date:
1980-01-01
End Date:
1988-01-25
Party Name:
Galusha & Sons Llc
Party Role:
Operator
Start Date:
1988-01-26
End Date:
1996-12-31
Party Name:
D A Collins Construction Company Inc
Party Role:
Current Controller
Start Date:
1997-01-01
Party Name:
Jointa-Galusha L.L.C.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-20
Type:
Planned
Address:
77 EXECELSIOR AVE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-13
Type:
Planned
Address:
2 WEST AVE., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-05
Type:
Planned
Address:
MARION AVENUE ROUTE 50, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-04
Type:
Planned
Address:
LAKE & PAVILION ROW, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-15
Type:
Unprog Rel
Address:
RT 9 & 9H, VALATIE, NY, 12184
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1253458.22
Current Approval Amount:
1253458.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1261768.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 761-0707
Add Date:
2003-04-03
Operation Classification:
Private(Property)
power Units:
18
Drivers:
14
Inspections:
50
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State