Search icon

GALAXY MOLDS, INC.

Company Details

Name: GALAXY MOLDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1971 (54 years ago)
Entity Number: 302793
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 50-15 70TH STREET, WOODISDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWIK GRIGORIANS Chief Executive Officer 50-15 70TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
PAUL MURPHY DOS Process Agent 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1995-03-30 1999-02-19 Address 50-15 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1971-02-10 1997-02-20 Address 358 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030130002416 2003-01-30 BIENNIAL STATEMENT 2003-02-01
C309469-2 2001-11-27 ASSUMED NAME CORP INITIAL FILING 2001-11-27
010212002470 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990219002390 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970220002224 1997-02-20 BIENNIAL STATEMENT 1997-02-01
950330002025 1995-03-30 BIENNIAL STATEMENT 1994-02-01
887843-4 1971-02-10 CERTIFICATE OF INCORPORATION 1971-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845419 0215600 1978-07-27 50-15 70 STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1978-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-08-01
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1978-08-01
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-08-01
Abatement Due Date 1978-08-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-01
Abatement Due Date 1978-08-30
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State