Search icon

GLOMAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOMAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1179711
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 188 E MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 E MAIN ST, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
GLENN FERDICO Chief Executive Officer 35 E MAIN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2007-10-24 2009-07-20 Address 35 E MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2007-10-24 2009-07-20 Address 35 E MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2000-03-03 2007-10-24 Address 35 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2000-03-03 2007-10-24 Address 35 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2000-03-03 2007-10-24 Address 35 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802371 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090720002557 2009-07-20 BIENNIAL STATEMENT 2009-06-01
071024002316 2007-10-24 BIENNIAL STATEMENT 2007-06-01
050902002650 2005-09-02 BIENNIAL STATEMENT 2005-06-01
030602002431 2003-06-02 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-19
Type:
Unprog Rel
Address:
175 FULTON AVENUE, HEMPSTEAD, NY, 11550
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State