Search icon

R.W. GARRAGHAN, INC.

Company Details

Name: R.W. GARRAGHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1953 (72 years ago)
Date of dissolution: 01 Jan 1995
Entity Number: 92359
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 10 KIERSTED AVE., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
R.W. GARRAGHAN, INC. DOS Process Agent 10 KIERSTED AVE., KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
941223000313 1994-12-23 CERTIFICATE OF MERGER 1995-01-01
941102000213 1994-11-02 CERTIFICATE OF MERGER 1994-11-02
12063 1956-03-27 CERTIFICATE OF AMENDMENT 1956-03-27
8469-80 1953-04-21 CERTIFICATE OF INCORPORATION 1953-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10734283 0213100 1976-03-01 FOOT OF DELAWARE AVENUE, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1976-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 Q01
Issuance Date 1976-03-05
Abatement Due Date 1976-04-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-03-05
Abatement Due Date 1976-04-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1976-03-05
Abatement Due Date 1976-04-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1976-03-05
Abatement Due Date 1976-04-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 C05
Issuance Date 1976-03-05
Abatement Due Date 1976-04-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 B02 VIIC1
Issuance Date 1976-03-05
Abatement Due Date 1976-04-08
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100027 D01
Issuance Date 1976-03-05
Abatement Due Date 1976-04-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State