Name: | DICK GLODE CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2003 (21 years ago) |
Entity Number: | 2982281 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 38 MATTHEW WAY, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
DICK GLODE CONSTRUCTION LLC | DOS Process Agent | 38 MATTHEW WAY, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-26 | 2023-11-03 | Address | 38 MATTHEW WAY, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2003-11-26 | 2005-10-26 | Address | 182 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002559 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211101004449 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191105060817 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
131107006082 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111115002171 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
071026002664 | 2007-10-26 | BIENNIAL STATEMENT | 2007-11-01 |
051026002045 | 2005-10-26 | BIENNIAL STATEMENT | 2005-11-01 |
040220000172 | 2004-02-20 | AFFIDAVIT OF PUBLICATION | 2004-02-20 |
040220000168 | 2004-02-20 | AFFIDAVIT OF PUBLICATION | 2004-02-20 |
031126000120 | 2003-11-26 | ARTICLES OF ORGANIZATION | 2003-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100688654 | 0213100 | 1987-04-14 | NORTH CATHERINE STREET, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1987-04-17 |
Abatement Due Date | 1987-04-20 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1987-04-17 |
Abatement Due Date | 1987-04-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1987-04-17 |
Abatement Due Date | 1987-04-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State