Search icon

GLEN HEAD CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK PISCIOTTA Chief Executive Officer 725 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186216 0215000 1992-05-19 248 CENTRAL PARK WEST, NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-19
Emphasis L: GUTREH
Case Closed 1992-10-13

Related Activity

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