Search icon

GLENS FALLS CROSSINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLENS FALLS CROSSINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656684
ZIP code: 10005
County: Warren
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
THOMAS GILMARTIN
User ID:
P3376555

National Provider Identifier

NPI Number:
1619183571

Authorized Person:

Name:
LORRY CORNELIO
Role:
DIRECTOR OF ACCOUNTS RECEIVABLES
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-05-10 2024-08-14 Address 20 E Sunrise Highway, Suite 200, Compliance Officer, Valley Stream, NY, 11581, USA (Type of address: Service of Process)
2008-04-10 2024-05-10 Address ATTN: JEROME T. LEVY, ESQ., 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002158 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
240510000060 2024-05-10 BIENNIAL STATEMENT 2024-05-10
200409060348 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180403006619 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006229 2016-04-05 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State