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
Name | Role | Address |
---|---|---|
EDWARD F. GALVIN | DOS Process Agent | 204 AVERY DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
EDWARD F. GALVIN | Chief Executive Officer | 204 AVERY DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300633211 | 0215800 | 1999-04-26 | 5525 IKE DIXON RD, CAMILLUS, NY, 13031 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
101549830 | 0215800 | 1995-07-26 | LAFARGEVILLE CENTRAL SCHOOL, LAFARGEVILLE, NY, 13656 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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