Name: | GLEN HEAD CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1970 (55 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 295980 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 725 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PISCIOTTA | Chief Executive Officer | 725 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1970-09-22 | 1995-03-30 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C335589-2 | 2003-08-22 | ASSUMED NAME CORP INITIAL FILING | 2003-08-22 |
DP-1378695 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950330002150 | 1995-03-30 | BIENNIAL STATEMENT | 1993-09-01 |
859223-4 | 1970-09-22 | CERTIFICATE OF INCORPORATION | 1970-09-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106186216 | 0215000 | 1992-05-19 | 248 CENTRAL PARK WEST, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901521237 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-18 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-18 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-18 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-05 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 6 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-18 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-18 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 201 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State