Search icon

GARRATT-CALLAHAN COMPANY

Company Details

Name: GARRATT-CALLAHAN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1977 (48 years ago)
Entity Number: 435861
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 50 INGOLD RD, BURLINGAME, CA, United States, 94030
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY L. GARRATT Chief Executive Officer 50 INGOLD RD, BURLINGAME, CA, United States, 94030

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
6817 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 50 INGOLD RD, BURLINGAME, CA, 94030, USA (Type of address: Chief Executive Officer)
2021-05-26 2025-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-08 2011-07-11 Address 50 INGOLD RD, BURLINGAME, CA, 94030, USA (Type of address: Service of Process)
2005-07-08 2025-04-08 Address 50 INGOLD RD, BURLINGAME, CA, 94030, USA (Type of address: Chief Executive Officer)
2001-05-24 2005-07-08 Address 111 ROLLINS RD, MILLBRAE, CA, 94030, USA (Type of address: Principal Executive Office)
1997-06-10 2001-05-24 Address 111 ROLLINS ROAD, MILLBRAE, CA, 94030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250408004807 2025-04-08 BIENNIAL STATEMENT 2025-04-08
210526060325 2021-05-26 BIENNIAL STATEMENT 2021-05-01
SR-6929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150521006073 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130516006325 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110711000018 2011-07-11 CERTIFICATE OF CHANGE 2011-07-11
110519002959 2011-05-19 BIENNIAL STATEMENT 2011-05-01
20100503037 2010-05-03 ASSUMED NAME LLC INITIAL FILING 2010-05-03
090429002954 2009-04-29 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303971576 0213600 2000-10-12 236 PERINTON PARKWAY, FAIRPORT, NY, 14450
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2000-10-12
Case Closed 2000-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2000-10-18
Abatement Due Date 2000-11-04
Current Penalty 200.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State