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
Name | Role | Address |
---|---|---|
HARLEY CONSTRUCTION MANGEMENT CORP | DOS Process Agent | 7 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
RICHARD GLIELMI | Chief Executive Officer | 48 S MAIN STREET, PEARL RIVER, NY, United States, 10965 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312997455 | 0216000 | 2009-06-17 | 665 CAULDWELL AVE., BRONX, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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