Search icon

GLENFORD CONTRACTING, INC.

Company Details

Name: GLENFORD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1998 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2316405
ZIP code: 10038
County: Ulster
Place of Formation: New York
Principal Address: 65 WITTENBERG RD, GLENFORD, NY, United States, 12433
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL H SHANDS Chief Executive Officer 65 WITTENBERG RD, GLENFORD, NY, United States, 12433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1839893 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041224002282 2004-12-24 BIENNIAL STATEMENT 2004-11-01
030411002748 2003-04-11 BIENNIAL STATEMENT 2002-11-01
010201002296 2001-02-01 BIENNIAL STATEMENT 2000-11-01
981117000133 1998-11-17 CERTIFICATE OF INCORPORATION 1998-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305784381 0213100 2002-10-11 HURLEY RIDGE MARKET, 295 ROUTE 375, WEST HURLEY, NY, 12491
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2002-10-18
Abatement Due Date 2002-10-23
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2002-11-13
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01 VII
Issuance Date 2002-10-18
Abatement Due Date 2002-10-23
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2002-11-13
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2002-10-18
Abatement Due Date 2002-10-23
Contest Date 2002-11-13
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State