Search icon

GLP & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLP & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5570474
ZIP code: 10703
County: Westchester
Place of Formation: New York
Activity Description: GLP & Sons Inc is a New York State licensed General Contractor and full service construction company. We specialize in lead abatement contracts, flood protection work, masonry work, and we primarily work as the prime/sub contractor to New York City and New York State government projects.
Address: 1500 Nepperhan Ave, Yonkers, NY, United States, 10703
Principal Address: 8 Old Croton Falls, Somers, NY, United States, 10589

Contact Details

Website http://www.glpsons.com

Phone +1 914-356-5032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 Nepperhan Ave, Yonkers, NY, United States, 10703

Chief Executive Officer

Name Role Address
ERIC GLEN PAUL Chief Executive Officer 1500 NEPPERHAN AVE, YONKERS, NY, United States, 10703

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ERIC PAUL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2973745

Unique Entity ID

Unique Entity ID:
Y29UNCBUN3U4
CAGE Code:
9HSS6
UEI Expiration Date:
2026-02-04

Business Information

Division Name:
GLP & SONS, INC.
Activation Date:
2025-02-05
Initial Registration Date:
2023-03-14

Commercial and government entity program

CAGE number:
9HSS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
ERIC G. PAUL

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 1500 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-12 Address 8 OLD CROTON FALLS RD, SOMERS, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-06-12 Address 1500 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2025-06-12 Address 1500 Nepperhan Ave, Yonkers, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250612004075 2025-06-12 BIENNIAL STATEMENT 2025-06-12
240125001060 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210610060426 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190613010442 2019-06-13 CERTIFICATE OF INCORPORATION 2019-06-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State