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
Name | Role | Address |
---|---|---|
EDMUND A. FARES | DOS Process Agent | ROUTE 208, WASHINGTONVILLE, NY, United States, 10992 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10721025 | 0213100 | 1982-07-09 | LAKE REGION BLVD, Monroe, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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