Search icon

EDWARD F. GALVIN, INC.

Company Details

Name: EDWARD F. GALVIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1976 (49 years ago)
Date of dissolution: 29 Jul 2016
Entity Number: 408536
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 204 AVERY DRIVE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD F. GALVIN DOS Process Agent 204 AVERY DRIVE, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
EDWARD F. GALVIN Chief Executive Officer 204 AVERY DRIVE, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1993-06-03 2012-08-14 Address 632 ROXFORD ROAD SOUTH, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-06-03 2012-08-14 Address EDWARD F. GALVIN, 632 ROXFORD ROAD SOUTH, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-06-03 2012-08-14 Address EDWARD F. GALVIN, 632 ROXFORD ROAD SOUTH, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1976-08-26 1993-06-03 Address 204 AVERY DR., N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729000326 2016-07-29 CERTIFICATE OF DISSOLUTION 2016-07-29
141028006437 2014-10-28 BIENNIAL STATEMENT 2014-08-01
120814003297 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100903002316 2010-09-03 BIENNIAL STATEMENT 2010-08-01
20081107005 2008-11-07 ASSUMED NAME CORP INITIAL FILING 2008-11-07
080804003326 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060807003029 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040927002499 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020722002252 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000807002235 2000-08-07 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300633211 0215800 1999-04-26 5525 IKE DIXON RD, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-04-26
Emphasis S: CONSTRUCTION
Case Closed 1999-04-27
101549830 0215800 1995-07-26 LAFARGEVILLE CENTRAL SCHOOL, LAFARGEVILLE, NY, 13656
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-07-31
Case Closed 1995-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1995-11-13
Abatement Due Date 1995-11-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1995-11-13
Abatement Due Date 1995-11-16
Nr Instances 1
Nr Exposed 1
Gravity 01
100605906 0215800 1989-09-20 THOUSAND ISLAND CENTRAL SCHOOL, CAPE VINCENT, NY, 13618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-26
Case Closed 1989-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-10-20
Abatement Due Date 1989-11-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-10-20
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State