Search icon

THOMAS A. GALANTE & SONS, INC.

Company Details

Name: THOMAS A. GALANTE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1980 (45 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 620094
ZIP code: 12201
County: Albany
Place of Formation: New York
Address: P.O. BOX 1999, ALBANY, NY, United States, 12201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A. GALANTE & SONS, INC. DOS Process Agent P.O. BOX 1999, ALBANY, NY, United States, 12201

Chief Executive Officer

Name Role Address
EUGENE J. GALANTE Chief Executive Officer THOMAS A. GALANTE & SONS, INC., P.O. BOX 1999, ALBANY, NY, United States, 12201

History

Start date End date Type Value
1982-04-30 1992-11-05 Address PO BOX 1989, ALBANY, NY, 12201, USA (Type of address: Service of Process)
1980-04-08 1982-04-30 Address 60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1325257 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
921105002202 1992-11-05 BIENNIAL STATEMENT 1992-04-01
A864344-4 1982-04-30 CERTIFICATE OF AMENDMENT 1982-04-30
A658835-7 1980-04-08 CERTIFICATE OF INCORPORATION 1980-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10769081 0213100 1977-07-28 WATERFORD-MECHANICVILLE ROAD, Mechanicville, NY, 12118
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-07-28
Case Closed 1984-03-10
10769040 0213100 1977-07-11 WATERFORD-MECHANICVILLE ROAD, Mechanicville, NY, 12118
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-07-11
Case Closed 1983-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1977-07-20
Abatement Due Date 1978-01-28
Initial Penalty 210.0
Contest Date 1977-08-15
Nr Instances 5
10713014 0213100 1977-06-08 WATERFORD MECHANICVILLE RD, Mechanicville, NY, 12118
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1984-03-10
10739951 0213100 1977-04-26 WATERFORD MECHANICVILLE RD, Mechanicville, NY, 12118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-26
Case Closed 1977-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100261 K26 I
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100023 A10
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 2
Citation ID 03006
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 9
Citation ID 03007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-06
Abatement Due Date 1977-06-05
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State