Search icon

GALSON CORPORATION

Company Details

Name: GALSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1970 (55 years ago)
Date of dissolution: 08 Oct 2015
Entity Number: 288940
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Principal Address: 250 APOLLO DRIVE, CHELMSFORD, MA, United States, 01824
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN L. KINLEY Chief Executive Officer 999 TOWN & COUNTRY RD., 4TH FLOOR, ORANGE, CA, United States, 92868

History

Start date End date Type Value
2012-02-02 2014-02-03 Address 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Principal Executive Office)
2012-02-02 2014-02-03 Address 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2010-09-10 2012-02-02 Address AECOM INC., 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-09-10 Address ENSR CORPORATION, 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, 3140, USA (Type of address: Chief Executive Officer)
2005-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-10 2006-03-10 Address 2 TECHNOLOGY PARK DR, WESTFORD, MA, 01886, 3140, USA (Type of address: Chief Executive Officer)
2002-05-01 2005-01-31 Address TWO TECHNOLOGY PARK DR, WESTFORD, MA, 01886, USA (Type of address: Service of Process)
2002-05-01 2004-02-10 Address TWO TECHNOLOGY PARK DR, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2002-05-01 2012-02-02 Address TWO TECHNOLOGY PARK DR, WESTFORD, MA, 01886, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151008000435 2015-10-08 CERTIFICATE OF MERGER 2015-10-08
20150721034 2015-07-21 ASSUMED NAME CORP INITIAL FILING 2015-07-21
140203006161 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006067 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100910002434 2010-09-10 BIENNIAL STATEMENT 2010-02-01
080304002644 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060310002220 2006-03-10 BIENNIAL STATEMENT 2006-02-01
050131000303 2005-01-31 CERTIFICATE OF CHANGE 2005-01-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0005 2008-09-23 2003-09-30 2003-09-30
Unique Award Key CONT_AWD_0005_9700_DAAD0598D7012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title PERIOD OF PERFORMANCE 1 OCT 02 - 30 SEP 03
Product and Service Codes B510: STUDY/ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient GALSON CORPORATION
UEI QS8HCKYEM688
Legacy DUNS 075822783
Recipient Address UNITED STATES, 6601 KIRKVILLE RD, EAST SYRACUSE, 13057
DO AWARD 0004 2011-03-03 2002-09-30 2002-09-30
Unique Award Key CONT_AWD_0004_9700_DAAD0598D7012_9700
Awarding Agency Department of Defense
Link View Page

Description

Title PERIOD OF PERFORMANCE 1 OCT 01 - 30 SEP 02
Product and Service Codes B510: STUDY/ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient GALSON CORPORATION
UEI QS8HCKYEM688
Legacy DUNS 075822783
Recipient Address UNITED STATES, 6601 KIRKVILLE RD, EAST SYRACUSE, 13057

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109112532 0215600 1992-01-22 QUEENS COLLEGE, KIELLY HALL, L I E AND KISSENA BLV, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-01-22
Case Closed 1992-05-14

Related Activity

Type Referral
Activity Nr 901793463
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-19
Abatement Due Date 1992-04-23
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State