Search icon

GL&V USA INC.

Company Details

Name: GL&V USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2002 (22 years ago)
Entity Number: 2838625
ZIP code: 12207
County: Washington
Place of Formation: Delaware
Principal Address: 175 CRYSTAL STREET, LENOX, MA, United States, 01240
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD VERREAULT Chief Executive Officer 175 CRYSTAL STREET, LENOX, MA, United States, 01240

History

Start date End date Type Value
2008-11-18 2014-11-17 Address 22 RUE PIERRE-MENDES, TORCY, 77200, FRA (Type of address: Chief Executive Officer)
2006-12-14 2008-11-18 Address 1300 S OCEAN BLVD / SUITE 704, POMPANO BEACH, FL, 33062, 6915, USA (Type of address: Chief Executive Officer)
2004-11-26 2006-12-14 Address 1300 SOUTH OCEAN BLVD., STE 704, POMPANO BEACH, FL, 33062, 6915, USA (Type of address: Chief Executive Officer)
2004-11-26 2006-12-14 Address 175 CRYSTAL ST., LENOX, MA, 01240, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181105006721 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006117 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006617 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121105006475 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101129002350 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081118002898 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061214002266 2006-12-14 BIENNIAL STATEMENT 2006-11-01
041126002001 2004-11-26 BIENNIAL STATEMENT 2004-11-01
021125000516 2002-11-25 APPLICATION OF AUTHORITY 2002-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311980270 0213100 2009-07-22 27 ALLEN STREET, HUDSON FALLS, NY, 12839
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-24
Emphasis N: SSTARG08, S: POWERED IND VEHICLE
Case Closed 2009-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 2009-07-31
Abatement Due Date 2009-08-13
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-07-31
Abatement Due Date 2009-08-13
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2009-07-31
Abatement Due Date 2009-08-05
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2009-07-31
Abatement Due Date 2009-08-05
Nr Instances 1
Nr Exposed 5
Gravity 01
311977607 0213100 2009-03-17 27 ALLEN STREET, HUDSON FALLS, NY, 12839
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-03-17
Emphasis N: SSTARG08
Case Closed 2009-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State