Name: | GLENDALE LUMBER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1921 (104 years ago) |
Entity Number: | 16373 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-21 73RD PL, GLENDALE, NY, United States, 11385 |
Principal Address: | 71 21 73RD PLACE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
LANCE WAGNER | DOS Process Agent | 71-21 73RD PL, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
LANCE WAGNER | Chief Executive Officer | 71 21 73RD PL, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2019-11-05 | Address | 71 21 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2005-12-12 | 2007-11-08 | Address | GLENDALE LUMBER CO INC, 71 21 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2005-12-12 | Address | 71-21 73RD PL, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2003-10-16 | 2005-12-12 | Address | 71-21 73RD PL, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2003-10-16 | Address | 71-21 73 PLACE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1997-11-14 | 2019-11-05 | Address | 71-21 73RD PL, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1997-11-14 | 2003-10-16 | Address | 28 CENTRAL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2001-10-17 | Address | 116 SAXTON LANE, WALKER VALLEY, NY, 12588, USA (Type of address: Principal Executive Office) |
1995-08-02 | 1997-11-14 | Address | 116 SAXTON LANE, WALKER VALLEY, NY, 12588, USA (Type of address: Principal Executive Office) |
1995-08-02 | 1997-11-14 | Address | 220 NURMI DRIVE, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105061574 | 2019-11-05 | BIENNIAL STATEMENT | 2019-10-01 |
151005006307 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
20140807001 | 2014-08-07 | ASSUMED NAME CORP INITIAL FILING | 2014-08-07 |
131023006302 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
091103002239 | 2009-11-03 | BIENNIAL STATEMENT | 2009-10-01 |
071108002025 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
051212002568 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031016002477 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011017002035 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991027002694 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11843471 | 0215600 | 1976-08-03 | 71 21 73 PLACE, Glenford, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11843257 | 0215600 | 1976-06-11 | 71 21 73 PLACE, Glenford, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 G01 V |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-06-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-06-26 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-22 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-22 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-22 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-06-26 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1976-06-23 |
Abatement Due Date | 1976-07-22 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8395877302 | 2020-05-01 | 0202 | PPP | 7121 73rd Place, GLENDALE, NY, 11385-8234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1117951 | Intrastate Non-Hazmat | 2024-11-25 | 8000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State