Search icon

GARRISON CONSTRUCTION CO., INC.

Company Details

Name: GARRISON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1976 (49 years ago)
Date of dissolution: 17 Aug 1990
Entity Number: 389155
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: ROUTE 208, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND A. FARES DOS Process Agent ROUTE 208, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
1976-10-21 1981-07-09 Address 7 PA. AVE., MONROE, NY, 10950, USA (Type of address: Service of Process)
1976-01-14 1976-10-21 Address ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150901059 2015-09-01 ASSUMED NAME CORP INITIAL FILING 2015-09-01
900817000282 1990-08-17 CERTIFICATE OF DISSOLUTION 1990-08-17
A780238-3 1981-07-09 CERTIFICATE OF AMENDMENT 1981-07-09
A425052-3 1977-08-26 CERTIFICATE OF AMENDMENT 1977-08-26
A350566-3 1976-10-21 CERTIFICATE OF AMENDMENT 1976-10-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-09
Type:
Planned
Address:
LAKE REGION BLVD, Monroe, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-14
Type:
Planned
Address:
ACADEMY & BROOKSIDE AVE, Monroe, NY, 10950
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-02
Type:
Planned
Address:
ROUTE 94, Chester, NY, 10918
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State