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
Name | Role | Address |
---|---|---|
R.W. GARRAGHAN, INC. | DOS Process Agent | 10 KIERSTED AVE., KINGSTON, NY, United States, 12401 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10734283 | 0213100 | 1976-03-01 | FOOT OF DELAWARE AVENUE, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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