Search icon

GLENCO CONTRACTING GROUP INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLENCO CONTRACTING GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2018 (7 years ago)
Entity Number: 5424962
ZIP code: 12020
County: Orange
Place of Formation: New York
Address: 1 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020
Principal Address: 14 Cortlandt Street, Mt. Vernon, NY, United States, 10550

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL VIRTUAL AGENT SERVICES, INC DOS Process Agent 1 EAST HIGH STREET, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
DAVID MCGRATH Chief Executive Officer 14 CORTLANDT STREET, #2N, MT. VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
F25000001801
State:
FLORIDA

Permits

Number Date End date Type Address
M022024093D21 2024-04-02 2024-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 71 STREET, MANHATTAN, FROM STREET F D R DRIVE TO STREET YORK AVENUE
M022024093D22 2024-04-02 2024-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 71 STREET, MANHATTAN, FROM STREET F D R DRIVE TO STREET YORK AVENUE
M022024093D19 2024-04-02 2024-06-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET F D R DRIVE TO STREET YORK AVENUE
M022024093D20 2024-04-02 2024-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET F D R DRIVE TO STREET YORK AVENUE
M022024093D23 2024-04-02 2024-06-30 OCCUPANCY OF ROADWAY AS STIPULATED F D R DRIVE, MANHATTAN, FROM STREET FDR DRIVE SOUTHBOUND EXIT 13 TO STREET PEDESTRIAN OVERPASS

History

Start date End date Type Value
2025-05-19 2025-05-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-12-24 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-11-13 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-11-06 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-09-06 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241113003992 2024-11-13 BIENNIAL STATEMENT 2024-11-13
181012010236 2018-10-12 CERTIFICATE OF INCORPORATION 2018-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587345 SL VIO INVOICED 2023-01-25 505 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1134549.00
Total Face Value Of Loan:
1134549.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-17
Type:
Complaint
Address:
653 UNION STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-28
Type:
Complaint
Address:
204 4TH AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-28
Type:
Unprog Rel
Address:
204 4TH AVENUE, BROOKLYN, NY, 11217
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-10-26
Type:
Referral
Address:
250 EAST 83RD STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-10
Type:
Referral
Address:
310 EAST 86TH STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1134549
Current Approval Amount:
1134549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1146702.66

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 965-2479
Add Date:
2020-01-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-01-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLENCO CONTRACTING GROUP INC
Party Role:
Plaintiff
Party Name:
KCP CONCRETE PUMPS LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERO,
Party Role:
Plaintiff
Party Name:
GLENCO CONTRACTING GROUP INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State