Search icon

HARLEY CONSTRUCTION MANAGEMENT CORP

Company Details

Name: HARLEY CONSTRUCTION MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1992 (32 years ago)
Entity Number: 1681805
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 7 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10965
Principal Address: 48 S main Street, Pearl River, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARLEY CONSTRUCTION MANGEMENT CORP DOS Process Agent 7 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10965

Chief Executive Officer

Name Role Address
RICHARD GLIELMI Chief Executive Officer 48 S MAIN STREET, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 48 S MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 7 NORTH MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-02-14 2023-03-30 Address 7 NORTH MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2006-02-14 2023-03-30 Address 7 NORTH MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-12-14 2006-02-14 Address 94 SUTIN PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1993-12-14 2006-02-14 Address 94 SUTIN PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1992-11-19 2006-02-14 Address 94 SUTIN PLACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1992-11-19 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230330002880 2023-03-30 BIENNIAL STATEMENT 2022-11-01
101109002707 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081104002583 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061030002618 2006-10-30 BIENNIAL STATEMENT 2006-11-01
060214002759 2006-02-14 BIENNIAL STATEMENT 2004-11-01
931214002854 1993-12-14 BIENNIAL STATEMENT 1993-11-01
921119000318 1992-11-19 CERTIFICATE OF INCORPORATION 1992-11-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224210 Office of Administrative Trials and Hearings Issued Settled 2022-06-02 2500 2023-08-23 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997455 0216000 2009-06-17 665 CAULDWELL AVE., BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-09
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-07-17
Abatement Due Date 2009-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A04
Issuance Date 2009-07-17
Abatement Due Date 2009-07-22
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-07-17
Abatement Due Date 2009-07-22
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State