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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD VERREAULT | Chief Executive Officer | 175 CRYSTAL STREET, LENOX, MA, United States, 01240 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311980270 | 0213100 | 2009-07-22 | 27 ALLEN STREET, HUDSON FALLS, NY, 12839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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