Search icon

GALYON CONSTRUCTION CORP.

Company Details

Name: GALYON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1982 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 801348
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 37 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALYON CONSTRUCTION CORP. DOS Process Agent 37 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
DP-1273242 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A915478-4 1982-10-28 CERTIFICATE OF INCORPORATION 1982-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109877423 0213100 1993-07-19 MID HUDSON PSYCHIATRIC CENTER, NEW HAMPTON, NY, 10958
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1996-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-10-14
Abatement Due Date 1994-01-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-14
Abatement Due Date 1994-01-07
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-14
Abatement Due Date 1994-01-07
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 14
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Nr Instances 1
Nr Exposed 8
Gravity 01
106186984 0215000 1992-10-02 536 MARCY AVENUE BLDG 19 MARCY HOUSES, BROOKLYN, NY, 11205
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-11-10
Case Closed 1993-06-16

Related Activity

Type Accident
Activity Nr 360861611

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-02-10
Abatement Due Date 1993-03-03
Current Penalty 500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 550.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-02-10
Abatement Due Date 1993-03-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-02-10
Abatement Due Date 1993-03-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-02-10
Abatement Due Date 1993-03-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 01
107512899 0213100 1991-02-20 141 MONHAGEN AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1991-06-03

Related Activity

Type Complaint
Activity Nr 72941305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-03-05
Abatement Due Date 1991-03-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1991-03-05
Abatement Due Date 1991-03-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State