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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN L. KINLEY | Chief Executive Officer | 999 TOWN & COUNTRY RD., 4TH FLOOR, ORANGE, CA, United States, 92868 |
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) |
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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