Search icon

FOREST GLEN CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST GLEN CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1979 (46 years ago)
Date of dissolution: 06 Apr 2005
Entity Number: 570901
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 120 FOREST GLEN RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE P WESTON Chief Executive Officer 120 FOREST GLEN RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
JANE WESTON DOS Process Agent 120 FOREST GLEN RD, NEW PALTZ, NY, United States, 12561

Filings

Filing Number Date Filed Type Effective Date
20190514095 2019-05-14 ASSUMED NAME LLC INITIAL FILING 2019-05-14
050406000256 2005-04-06 CERTIFICATE OF DISSOLUTION 2005-04-06
030808002289 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010711002574 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990809002484 1999-08-09 BIENNIAL STATEMENT 1999-07-01

Mines

Mine Information

Mine Name:
WALLKILL GRAVEL BANK
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Crystal Run Sand & Gravel Inc
Party Role:
Operator
Start Date:
1980-01-01
End Date:
1991-01-02
Party Name:
Forest Glen Construction Corp
Party Role:
Operator
Start Date:
1991-01-03
Party Name:
Jane P Weston
Party Role:
Current Controller
Start Date:
1991-01-03
Party Name:
Forest Glen Construction Corp
Party Role:
Current Operator

Mine Information

Mine Name:
STONY FORD GRAVEL BANK
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Forest Glen Construction Corp
Party Role:
Operator
Start Date:
1996-09-01
Party Name:
Jane P Weston
Party Role:
Current Controller
Start Date:
1996-09-01
Party Name:
Forest Glen Construction Corp
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-07
Type:
Planned
Address:
HUDSON RIVER CROSSING ROSETON,WEST TRANS. STATION, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-28
Type:
Planned
Address:
ROUTE 213, HIGH FALLS, NY, 12440
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 692-5960
Add Date:
2003-07-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State