Name: | JULES T. GARFALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1953 (72 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 92223 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 10 GLENWOOD AVE., JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
JULES T. GARFALL, INC. | DOS Process Agent | 10 GLENWOOD AVE., JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1953-09-09 | 1962-01-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1953-09-09 | 1957-04-19 | Address | 214 W. MAIN ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-656496 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B317002-2 | 1986-01-31 | ASSUMED NAME CORP INITIAL FILING | 1986-01-31 |
308991 | 1962-01-25 | CERTIFICATE OF AMENDMENT | 1962-01-25 |
60393 | 1957-04-19 | CERTIFICATE OF AMENDMENT | 1957-04-19 |
8557-76 | 1953-09-09 | CERTIFICATE OF INCORPORATION | 1953-09-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12000584 | 0215800 | 1973-11-27 | 10 GLENWOOD AVENUE, Johnstown, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1973-12-07 |
Abatement Due Date | 1974-01-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1973-12-07 |
Abatement Due Date | 1974-01-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1973-12-07 |
Abatement Due Date | 1974-01-14 |
Nr Instances | 60 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-12-07 |
Abatement Due Date | 1974-01-14 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1973-12-07 |
Abatement Due Date | 1973-12-10 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1973-12-07 |
Abatement Due Date | 1973-12-10 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1973-12-07 |
Abatement Due Date | 1973-12-10 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State