Search icon

GALSON CORPORATION

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2012-02-02 2014-02-03 Address 2 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, USA (Type of address: Principal Executive Office)
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)

Filings

Filing Number Date Filed Type Effective Date
SR-3958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3957 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-2592.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-03
Description:
PERIOD OF PERFORMANCE 1 OCT 01 - 30 SEP 02
Product Or Service Code:
B510: STUDY/ENVIRONMENTAL ASSESSMENTS
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-16532.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-23
Description:
PERIOD OF PERFORMANCE 1 OCT 02 - 30 SEP 03
Product Or Service Code:
B510: STUDY/ENVIRONMENTAL ASSESSMENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-30
Type:
Unprog Rel
Address:
HOLLY PATERSON GERIATRIC CENTER, 975 JERUSALEM AVE, UNIONDALE, NY, 11553
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-01-22
Type:
Unprog Rel
Address:
QUEENS COLLEGE, KIELLY HALL, L I E AND KISSENA BLV, FLUSHING, NY, 11367
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-01-10
Type:
Prog Related
Address:
HOLLY PATERSON GERIATRIC CENTER, 975 JERUSALEM AVE, UNIONDALE, NY, 11553
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State