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
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 | |||||||||||||
|
||||||||||||||||||
GLENN PARTITION, INC. PROFIT SHARING PLAN | 2019 | 112137375 | 2021-09-15 | GLENN PARTITION, INC. | 4 | |||||||||||||
|
||||||||||||||||||
GLENN PARTITION, INC. PROFIT SHARING PLAN | 2018 | 112137375 | 2020-09-15 | GLENN PARTITION, INC. | 4 | |||||||||||||
|
||||||||||||||||||
GLENN PARTITION, INC. PROFIT SHARING PLAN | 2017 | 112137375 | 2019-09-17 | GLENN PARTITION, INC. | 4 | |||||||||||||
|
||||||||||||||||||
GLENN PARTITION, INC. PROFIT SHARING PLAN | 2016 | 112137375 | 2018-09-11 | GLENN PARTITION, INC. | 4 | |||||||||||||
|
||||||||||||||||||
GLENN PARTITION, INC. PROFIT SHARING PLAN | 2015 | 112137375 | 2017-09-15 | GLENN PARTITION, INC. | 4 | |||||||||||||
|
||||||||||||||||||
GLENN PARTITION, INC. PROFIT SHARING PLAN | 2014 | 112137375 | 2016-08-19 | GLENN PARTITION, INC. | 3 | |||||||||||||
|
Name | Role | Address |
---|---|---|
GLENN O. NILSEN | Chief Executive Officer | 1511 ROUTE 22 - SUITE 212, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
GLENN PARTITION, INC. | DOS Process Agent | 1511 ROUTE 22 - SUITE 212, BREWSTER, NY, United States, 10509 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109941286 | 0215000 | 1991-02-15 | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9107132 | Other Contract Actions | 1991-10-22 | other | |||||||||||||||||||||||||||||||||||||||||||
|
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