Search icon

GOLD BOND BUILDING PRODUCTS, LLC

Company Details

Name: GOLD BOND BUILDING PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2020 (4 years ago)
Entity Number: 5901866
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Permits

Number Date End date Type Address
90057 No data No data Mined land permit South Side Of Roll Road; 1700' East Of Harris Hill Road Intersection.

History

Start date End date Type Value
2020-12-22 2024-12-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-12-22 2024-12-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002782 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221222002423 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201222000476 2020-12-22 APPLICATION OF AUTHORITY 2020-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10711034 0213100 1982-01-12 RIVERSIDE AVE EXT BOX 566, East Greenbush, NY, 12061
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-01-12
Case Closed 1982-03-26

Related Activity

Type Complaint
Activity Nr 320184849
10731271 0213100 1981-06-15 RIVERSIDE AVE EXIT BOX 566, East Greenbush, NY, 12061
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-15
Case Closed 1981-06-16

Related Activity

Type Complaint
Activity Nr 320183106
10730455 0213100 1980-06-02 RIVERSIDE AVE EXT BOX 566, East Greenbush, NY, 12061
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-02
Case Closed 1984-03-10
11924842 0235400 1980-05-28 396 WRIGHT RD, Alabama, NY, 14001
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-06-02
Case Closed 1984-03-10
10730380 0213100 1980-05-12 RIVERSIDE AVE EXT BOX 566, East Greenbush, NY, 12061
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-05-12
Case Closed 1980-06-18

Related Activity

Type Complaint
Activity Nr 320179708

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-05-21
Abatement Due Date 1980-05-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-05-21
Abatement Due Date 1980-05-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1980-05-21
Abatement Due Date 1980-05-29
Nr Instances 1
11924800 0235400 1980-02-27 396 WRIGHT RD, Alabama, NY, 14001
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-02-27
Case Closed 1984-03-10
11930765 0235400 1979-08-20 396 WRIGHT RD, Alabama, NY, 14001
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-08-20
Case Closed 1984-03-10
11930716 0235400 1979-07-30 396 WRIGHT RD, Alabama, NY, 14001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-08-06
Case Closed 1980-06-09

Related Activity

Type Complaint
Activity Nr 320414972

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1979-08-10
Abatement Due Date 1979-08-20
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1979-08-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-08-10
Abatement Due Date 1980-08-12
Contest Date 1979-08-15
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1979-08-10
Abatement Due Date 1979-11-12
Contest Date 1979-08-15
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-08-10
Abatement Due Date 1979-08-04
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 22 Mar 2025

Sources: New York Secretary of State