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 Summary

Date:
1977-07-28
Type:
FollowUp
Address:
WATERFORD-MECHANICVILLE ROAD, Mechanicville, NY, 12118
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-07-11
Type:
Planned
Address:
WATERFORD-MECHANICVILLE ROAD, Mechanicville, NY, 12118
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-06-08
Type:
FollowUp
Address:
WATERFORD MECHANICVILLE RD, Mechanicville, NY, 12118
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-26
Type:
Planned
Address:
WATERFORD MECHANICVILLE RD, Mechanicville, NY, 12118
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State