Search icon

GLENVIEW CONSTRUCTION, INC.

Company Details

Name: GLENVIEW CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071295
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 14 MARINO DR, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH AFONSO Chief Executive Officer 14 MARINO DR, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MARINO DR, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2002-05-14 2004-05-26 Address 14 MARINO DR, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1998-05-13 2002-05-14 Address 94 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1998-05-13 2002-05-14 Address 94 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1998-05-13 2002-05-14 Address 94 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1996-06-10 1998-05-13 Address 16B BALDWIN LN., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120613002760 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100427002698 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080407002599 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060503002963 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040526002762 2004-05-26 BIENNIAL STATEMENT 2004-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-26
Operation Classification:
BOX TRUCK CARRYING CONSTRUCTION TOOLS AS A CONTRAC
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State