Search icon

G.P.P. INC.

Company Details

Name: G.P.P. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3166934
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 681 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545
Principal Address: 681 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
DAVID SANCHEZ Chief Executive Officer 681 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
C/O TOM HOLLANDER & ASSOCIATES, INC. DOS Process Agent 681 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Permits

Number Date End date Type Address
40272 No data 1982-04-29 Mined land permit Rt.3 Box 228, Elmira, NY, 14901

Filings

Filing Number Date Filed Type Effective Date
130313002127 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110223002684 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090415002247 2009-04-15 BIENNIAL STATEMENT 2009-02-01
070426002579 2007-04-26 BIENNIAL STATEMENT 2007-02-01
050222000031 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12007068 0215800 1983-09-23 NORTH END OF REYNOLDS RD, Johnson City, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-23
Case Closed 1983-09-23
12008629 0215800 1978-09-27 VARIOUS STREETS IN WEST WAVERL, Waverly, NY, 14892
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-27
Emphasis N: TREX
Case Closed 1978-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1978-10-04
Abatement Due Date 1978-11-21
Nr Instances 3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State