GLENWOOD MASON SUPPLY CO., INC.
Headquarter
Name: | GLENWOOD MASON SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1992 (33 years ago) |
Entity Number: | 1659547 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Supplier of a full line of masonry materials including concrete blocks, bricks, sand, cement, pavers, mortar, wire, glass blocks, stucco, wire and accessories to homeowners, small and large contractors |
Address: | 4100 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Contact Details
Website http://www.glenwoodmason.com
Phone +1 718-859-6500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE M CINCOTTA | Chief Executive Officer | 4100 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4100 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-23 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-26 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-05 | Address | 4100 GLENWOOD ROAD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 4100 GLENWOOD ROAD, BROOKLYN, NY, 11210, 2025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002324 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220616002197 | 2022-06-16 | BIENNIAL STATEMENT | 2020-08-01 |
150218006188 | 2015-02-18 | BIENNIAL STATEMENT | 2014-08-01 |
120829002088 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100826002512 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-12-19 | 2015-02-04 | Non-Delivery of Goods | Yes | 2787.00 | Store Credit |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State