Search icon

GENERAL GALVANIZING & SUPPLY CO., INC.

Company Details

Name: GENERAL GALVANIZING & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1956 (68 years ago)
Entity Number: 96561
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 652 WHITTIER STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2016 131833108 2017-04-11 GENERAL GALVANIZING & SUPPLY CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2015 131833108 2016-04-14 GENERAL GALVANIZING & SUPPLY CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2014 131833108 2015-04-17 GENERAL GALVANIZING & SUPPLY CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Signature of

Role Plan administrator
Date 2015-04-17
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2013 131833108 2014-05-14 GENERAL GALVANIZING & SUPPLY CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2012 131833108 2014-01-07 GENERAL GALVANIZING & SUPPLY CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Signature of

Role Plan administrator
Date 2014-01-07
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2011 131833108 2013-02-12 GENERAL GALVANIZING & SUPPLY CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Plan administrator’s name and address

Administrator’s EIN 131833108
Plan administrator’s name GENERAL GALVANIZING & SUPPLY CO., INC.
Plan administrator’s address 652 WHITTIER STREET, BRONX, NY, 104746121
Administrator’s telephone number 7185894300

Signature of

Role Plan administrator
Date 2013-02-12
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2010 131833108 2012-04-13 GENERAL GALVANIZING & SUPPLY CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Plan administrator’s name and address

Administrator’s EIN 131833108
Plan administrator’s name GENERAL GALVANIZING & SUPPLY CO., INC.
Plan administrator’s address 652 WHITTIER STREET, BRONX, NY, 104746121
Administrator’s telephone number 7185894300

Signature of

Role Plan administrator
Date 2012-04-13
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. PROFIT SHARING PLAN 2009 131833108 2011-03-23 GENERAL GALVANIZING & SUPPLY CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Plan administrator’s name and address

Administrator’s EIN 131833108
Plan administrator’s name GENERAL GALVANIZING & SUPPLY CO., INC.
Plan administrator’s address 652 WHITTIER STREET, BRONX, NY, 104746121
Administrator’s telephone number 7185894300

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. 2009 131833108 2011-03-11 GENERAL GALVANIZING & SUPPLY CO., INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Plan administrator’s name and address

Administrator’s EIN 131833108
Plan administrator’s name GENERAL GALVANIZING & SUPPLY CO., INC.
Plan administrator’s address 652 WHITTIER STREET, BRONX, NY, 104746121
Administrator’s telephone number 7185894300

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing ANTHONY VISENTIN
GENERAL GALVANIZING & SUPPLY CO., INC. 2009 131833108 2011-03-11 GENERAL GALVANIZING & SUPPLY CO., INC. 4
Three-digit plan number (PN) 003
Effective date of plan 1986-06-01
Business code 332810
Sponsor’s telephone number 7185894300
Plan sponsor’s address 652 WHITTIER STREET, BRONX, NY, 104746121

Plan administrator’s name and address

Administrator’s EIN 131833108
Plan administrator’s name GENERAL GALVANIZING & SUPPLY CO., INC.
Plan administrator’s address 652 WHITTIER STREET, BRONX, NY, 104746121
Administrator’s telephone number 7185894300

Signature of

Role Employer/plan sponsor
Date 2011-03-11
Name of individual signing ANTHONY VISENTIN

DOS Process Agent

Name Role Address
GENERAL GALVANIZING & SUPPLY CO., INC. DOS Process Agent 652 WHITTIER STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ANTHONY VISENTIN Chief Executive Officer 652 WHITTIER STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
1993-10-12 2020-09-01 Address 652 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1993-04-29 1993-10-12 Address 652 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1956-09-24 1993-04-29 Address 652 WHITTIER ST., BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922002261 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200901060748 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006425 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160926006127 2016-09-26 BIENNIAL STATEMENT 2016-09-01
160310006181 2016-03-10 BIENNIAL STATEMENT 2014-09-01
120906006517 2012-09-06 BIENNIAL STATEMENT 2012-09-01
080819002836 2008-08-19 BIENNIAL STATEMENT 2008-09-01
060901002499 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041027002237 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020820002005 2002-08-20 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339585887 0216000 2014-02-12 652 WHITTIER ST., BRONX, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2014-02-12
Emphasis N: SSTARG12, N: PMETALS, N: DUSTEXPL, P: PMETALS
Case Closed 2014-05-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-03-25
Abatement Due Date 2014-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-18
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (a) In dip tank area: The employer provided Comfo' Classic respirators with dual cartridges to the employees for voluntary use, but failed to provide them the information contained in appendix D. Condition noted on 02/12/14.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2014-03-25
Abatement Due Date 2014-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-18
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) In dip tank area: The employer provided Comfo' Classic respirators with dual cartridges to the employees for voluntary use, but failed to ensure that the employees were medically able to wear a respirator; on or about 02/12/14.
162602 0215600 1984-02-13 652 WHITTER ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-01
Case Closed 1984-03-01
11857687 0215600 1982-06-16 652 WHITTIER STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-06-22
Abatement Due Date 1982-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-06-22
Abatement Due Date 1982-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-06-22
Abatement Due Date 1982-07-16
Nr Instances 1
12083804 0235500 1977-07-20 652 WHITTIER STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1984-03-10
12083697 0235500 1977-06-17 652 WHITTIER STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-17
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-24
Abatement Due Date 1977-07-18
Nr Instances 9
12074639 0235500 1976-01-15 652 WHITTIER STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-15
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State