Search icon

GLENN PARTITION, INC.

Company Details

Name: GLENN PARTITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1967 (58 years ago)
Entity Number: 211242
ZIP code: 10509
County: Kings
Place of Formation: New York
Address: 1511 ROUTE 22 - SUITE 212, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 246

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENN PARTITION, INC. PROFIT SHARING PLAN 2020 112137375 2022-09-14 GLENN PARTITION, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-12-01
Business code 238300
Sponsor’s telephone number 2122432800
Plan sponsor’s address 762 DREWVILLE ROAD, BREWSTER, NY, 10509
GLENN PARTITION, INC. PROFIT SHARING PLAN 2019 112137375 2021-09-15 GLENN PARTITION, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-12-01
Business code 238300
Sponsor’s telephone number 2122432800
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 24B, NEW YORK, NY, 10017
GLENN PARTITION, INC. PROFIT SHARING PLAN 2018 112137375 2020-09-15 GLENN PARTITION, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-12-01
Business code 238300
Sponsor’s telephone number 2122432800
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 24B, NEW YORK, NY, 10017
GLENN PARTITION, INC. PROFIT SHARING PLAN 2017 112137375 2019-09-17 GLENN PARTITION, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-12-01
Business code 238300
Sponsor’s telephone number 2122432800
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 24B, NEW YORK, NY, 10017
GLENN PARTITION, INC. PROFIT SHARING PLAN 2016 112137375 2018-09-11 GLENN PARTITION, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-12-01
Business code 238300
Sponsor’s telephone number 2122432800
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 24B, NEW YORK, NY, 10017
GLENN PARTITION, INC. PROFIT SHARING PLAN 2015 112137375 2017-09-15 GLENN PARTITION, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-12-01
Business code 238300
Sponsor’s telephone number 2122432800
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 24B, NEW YORK, NY, 10017
GLENN PARTITION, INC. PROFIT SHARING PLAN 2014 112137375 2016-08-19 GLENN PARTITION, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-12-01
Business code 238300
Sponsor’s telephone number 2122432800
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 24B, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
GLENN O. NILSEN Chief Executive Officer 1511 ROUTE 22 - SUITE 212, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
GLENN PARTITION, INC. DOS Process Agent 1511 ROUTE 22 - SUITE 212, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2011-07-01 2013-06-10 Address 315 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-01 2013-06-10 Address 315 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-07-01 2013-06-10 Address 315 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-07-26 2011-07-01 Address 78 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-06-16 2007-07-26 Address 78 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-06-14 2003-06-16 Address 360 N SALEM RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-04-20 2011-07-01 Address 78 MORTON STREET, NEW YORK, NY, 10014, 3798, USA (Type of address: Principal Executive Office)
1995-04-20 2001-06-14 Address RD #2, ALICE ROAD, NORTH SALEM, NY, 10560, 9802, USA (Type of address: Chief Executive Officer)
1993-04-01 2011-07-01 Address 78 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1967-06-15 1993-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20150515112 2015-05-15 ASSUMED NAME CORP INITIAL FILING 2015-05-15
130610006447 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110701002057 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090716002147 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070726002255 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050818002070 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030616002145 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010614002102 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990629002509 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970611002320 1997-06-11 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109941286 0215000 1991-02-15 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-04-17
Abatement Due Date 1991-04-29
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-17
Abatement Due Date 1991-04-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 5
Gravity 00
17773854 0215000 1989-08-23 200 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1989-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-08
Abatement Due Date 1989-12-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-11-08
Abatement Due Date 1989-12-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-11-08
Abatement Due Date 1989-12-20
Nr Instances 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Nr Instances 1
Nr Exposed 4
Gravity 02
1735281 0215000 1984-06-06 5 PENN PLAZA, NY, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1984-06-08

Related Activity

Type Complaint
Activity Nr 70698220
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9107132 Other Contract Actions 1991-10-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 85
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-22
Termination Date 1993-03-02
Date Issue Joined 1992-01-07
Section 1332

Parties

Name GLENN PARTITION, INC.
Role Plaintiff
Name JARA CONTRACTING CO.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State