Search icon

TERRY GALLAGHER, INC.

Company Details

Name: TERRY GALLAGHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1975 (50 years ago)
Entity Number: 360865
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 66 BIRCH STREET, NORTH MERRICK, NY, United States, 11566
Principal Address: 50 SPRAGUE AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 BIRCH STREET, NORTH MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JAMES T. GALLAGHER Chief Executive Officer 66 BIRCH ST, NORTH MERRICK, NY, United States, 11566

History

Start date End date Type Value
1975-01-22 1994-04-14 Address 66 BIRCH ST., N MERRICK, NY, 11566, USA (Type of address: Service of Process)
1975-01-22 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130108007538 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110126002848 2011-01-26 BIENNIAL STATEMENT 2011-01-01
070305002283 2007-03-05 BIENNIAL STATEMENT 2007-01-01
20051003025 2005-10-03 ASSUMED NAME CORP INITIAL FILING 2005-10-03
050225002668 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030213002209 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010412002687 2001-04-12 BIENNIAL STATEMENT 2001-01-01
990212002163 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970604002823 1997-06-04 BIENNIAL STATEMENT 1997-01-01
940414002980 1994-04-14 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140191 0214700 1998-12-15 50 SPRAGUE AVENUE, AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-12-16
Emphasis S: CONSTRUCTION
Case Closed 1999-02-17

Related Activity

Type Referral
Activity Nr 200152486
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-01-26
Abatement Due Date 1999-02-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A04
Issuance Date 1999-01-26
Abatement Due Date 1999-02-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1999-01-26
Abatement Due Date 1999-01-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 B01
Issuance Date 1999-01-26
Abatement Due Date 1999-01-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-01-26
Abatement Due Date 1999-02-02
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 B03
Issuance Date 1999-01-26
Abatement Due Date 1999-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
107518003 0214700 1996-10-01 CAMP AVENUE, MERRICK, NY, 11566
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-11-01
Emphasis N: TRENCH
Case Closed 1996-11-01

Related Activity

Type Complaint
Activity Nr 200143840
Safety Yes
100554237 0214700 1988-08-17 122 MANETTA HILL ROAD, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-08-17
Emphasis N: TRENCH
Case Closed 1988-10-11

Related Activity

Type Referral
Activity Nr 901104802
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1988-08-19
Abatement Due Date 1988-08-22
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-19
Abatement Due Date 1988-08-23
Nr Instances 1
Nr Exposed 5
Gravity 00
11538170 0214700 1982-10-08 CHARLES LINDBERG BLVD, Uniondale, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-08
Case Closed 1982-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1209932 Intrastate Non-Hazmat 2024-04-11 2000 2023 2 1 Private(Property)
Legal Name TERRY GALLAGHER INC
DBA Name -
Physical Address 50 SPRAGUE AVENUE, AMITYVILLE, NY, 11701, US
Mailing Address 66 BIRCH ST, NORTH MERRICK, NY, 11566, US
Phone (516) 551-8366
Fax -
E-mail INFO.DOTANDGO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State