Search icon

JULES T. GARFALL, INC.

Company Details

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

DOS Process Agent

Name Role Address
JULES T. GARFALL, INC. DOS Process Agent 10 GLENWOOD AVE., JOHNSTOWN, NY, United States, 12095

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12000584 0215800 1973-11-27 10 GLENWOOD AVENUE, Johnstown, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-27
Case Closed 1984-03-10

Violation Items

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