-
Home Page
›
-
Counties
›
-
Monroe
›
-
14615
›
-
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