Search icon

GLENMAN INDUSTRIAL & COMMERCIAL CONTRACTOR, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS CONNEALLY Chief Executive Officer 185 RIVERDALE AVE, STE 101, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
C/O THOMAS CONNEALLY DOS Process Agent 185 RIVERDALE AVENUE, SUITE 101, YONKERS, NY, United States, 10705

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282941 0216000 2008-04-03 200 LAFAYETTE AVE., SUFFERN, NY, 10901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-15
Emphasis L: FALL
Case Closed 2009-06-06

Violation Items

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
309208668 0213100 2006-08-16 30 FAIR ST., CARMEL, NY, 10512
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