Search icon

DICK GLODE CONSTRUCTION LLC

Company Details

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

DOS Process Agent

Name Role Address
DICK GLODE CONSTRUCTION LLC DOS Process Agent 38 MATTHEW WAY, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100688654 0213100 1987-04-14 NORTH CATHERINE STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-14
Case Closed 1987-06-18

Violation Items

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