Search icon

GREG GLIDDEN LLC

Company Details

Name: GREG GLIDDEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397393
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 83 MAYFLOWER ST, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
GREG GLIDDEN DOS Process Agent 83 MAYFLOWER ST, ROCHESTER, NY, United States, 14615

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2013-05-02 2020-07-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128010144 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200722060348 2020-07-22 BIENNIAL STATEMENT 2019-05-01
130502000225 2013-05-02 ARTICLES OF ORGANIZATION 2013-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100862176 0213600 1988-03-29 1300 JEFFERSON ROAD, HENRIETTA, NY, 14623
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-05-03

Related Activity

Type Referral
Activity Nr 901190470
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-04-14
Abatement Due Date 1988-04-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-04-14
Abatement Due Date 1988-04-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-14
Abatement Due Date 1988-04-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1988-04-14
Abatement Due Date 1988-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-04-14
Abatement Due Date 1988-04-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State