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
A286412-5 1976-01-14 CERTIFICATE OF INCORPORATION 1976-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721025 0213100 1982-07-09 LAKE REGION BLVD, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-13
Case Closed 1982-08-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1982-07-16
Abatement Due Date 1982-07-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-07-16
Abatement Due Date 1982-07-09
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1982-07-16
Abatement Due Date 1982-07-09
Nr Instances 1
10720837 0213100 1982-06-14 ACADEMY & BROOKSIDE AVE, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1982-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1982-07-19
Abatement Due Date 1982-06-14
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
12072518 0235500 1982-04-02 ROUTE 94, Chester, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-12
Case Closed 1982-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-04-13
Abatement Due Date 1982-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1982-04-13
Abatement Due Date 1982-04-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State