Search icon

GINSBURG DEVELOPMENT COMPANIES, LLC

Headquarter

Company Details

Name: GINSBURG DEVELOPMENT COMPANIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015381
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
0784175
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133881424
Plan Year:
2017
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
148
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-27 2024-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-04-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-08-18 2018-04-06 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037101 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401001044 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200415060255 2020-04-15 BIENNIAL STATEMENT 2020-04-01
SR-112709 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112708 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
879819.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-16
Type:
Referral
Address:
DR. GEORGE W GIRLING DR., HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-12-21
Type:
Complaint
Address:
700 MAIN ST., PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-23
Type:
Planned
Address:
1 ST. MARYS CONVENT, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-14
Type:
Complaint
Address:
1133 WARBURTON AVE., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-03
Type:
Complaint
Address:
1133 WARBURTON AVE., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State