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

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

Form 5500 Series

Employer Identification Number (EIN):
112137375
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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: Principal Executive Office)
2011-07-01 2013-06-10 Address 315 WEST 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-15
Type:
Prog Related
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-23
Type:
Unprog Rel
Address:
200 CHURCH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-06
Type:
Unprog Rel
Address:
5 PENN PLAZA, NY, NY, 10001
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-10-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State