Name: | GALLAGHER & SHEAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1982 (43 years ago) |
Date of dissolution: | 10 Mar 2003 |
Entity Number: | 784034 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 101 NORTH TIOGA ST., ITHACA, NY, United States, 14850 |
Principal Address: | 410 OLD TAUGHANNOCK BLVD., ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. JAMES MILLER | DOS Process Agent | 101 NORTH TIOGA ST., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
CHARETTE WHEELIS | Chief Executive Officer | 410 OLD TAUGHANNOCK BLVD., ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-27 | 1995-03-02 | Address | 58 EAST MAIN ST, PO BOX 476, TRUMANSBURG, NY, 14886, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030310000687 | 2003-03-10 | CERTIFICATE OF DISSOLUTION | 2003-03-10 |
000717002075 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980706002293 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
960815002230 | 1996-08-15 | BIENNIAL STATEMENT | 1996-07-01 |
950302002023 | 1995-03-02 | BIENNIAL STATEMENT | 1993-07-01 |
A889127-3 | 1982-07-27 | CERTIFICATE OF INCORPORATION | 1982-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18147694 | 0215800 | 1988-07-28 | 356 ELMIRA RD., ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1988-08-17 |
Abatement Due Date | 1988-08-20 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-17 |
Case Closed | 1988-07-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-04-05 |
Abatement Due Date | 1988-06-06 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-04-14 |
Case Closed | 1987-04-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State