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
Name | Role | Address |
---|---|---|
THOMAS A. GALANTE & SONS, INC. | DOS Process Agent | P.O. BOX 1999, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
EUGENE J. GALANTE | Chief Executive Officer | THOMAS A. GALANTE & SONS, INC., P.O. BOX 1999, ALBANY, NY, United States, 12201 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10769081 | 0213100 | 1977-07-28 | WATERFORD-MECHANICVILLE ROAD, Mechanicville, NY, 12118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10769040 | 0213100 | 1977-07-11 | WATERFORD-MECHANICVILLE ROAD, Mechanicville, NY, 12118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-06-08 |
Case Closed | 1984-03-10 |
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