Name: | GLENMAN INDUSTRIAL & COMMERCIAL CONTRACTOR, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1999 (26 years ago) |
Entity Number: | 2364845 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 185 RIVERDALE AVENUE, SUITE 101, YONKERS, NY, United States, 10705 |
Principal Address: | 185 RIVERDALE AVE, STE 101, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CONNEALLY | Chief Executive Officer | 185 RIVERDALE AVE, STE 101, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
C/O THOMAS CONNEALLY | DOS Process Agent | 185 RIVERDALE AVENUE, SUITE 101, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-27 | 2011-12-29 | Address | ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2002-11-26 | 2012-08-30 | Address | 556 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2002-11-26 | 2012-08-30 | Address | 556 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2004-02-27 | Address | 566 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1999-04-07 | 2001-05-25 | Address | 233 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415002515 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
120830002217 | 2012-08-30 | BIENNIAL STATEMENT | 2011-04-01 |
111229000915 | 2011-12-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-12-29 |
040227000687 | 2004-02-27 | CERTIFICATE OF CHANGE | 2004-02-27 |
030404002585 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
021126002597 | 2002-11-26 | BIENNIAL STATEMENT | 2001-04-01 |
010525000307 | 2001-05-25 | CERTIFICATE OF CHANGE | 2001-05-25 |
990407000469 | 1999-04-07 | CERTIFICATE OF INCORPORATION | 1999-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311282941 | 0216000 | 2008-04-03 | 200 LAFAYETTE AVE., SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2008-07-17 |
Abatement Due Date | 2008-07-22 |
Initial Penalty | 1500.0 |
Contest Date | 2008-08-13 |
Final Order | 2009-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-08-16 |
Case Closed | 2006-10-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2006-08-23 |
Abatement Due Date | 2006-08-28 |
Current Penalty | 540.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2006-08-23 |
Abatement Due Date | 2006-08-28 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State