Name: | GARTH WOODS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1980 (45 years ago) |
Entity Number: | 606821 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | C/OSTILLMAN MANAGEMENT, INC., HARRISON, NY, United States, 10528 |
Principal Address: | C/OSTILLMAN MANAGEMENT, INC., 440 MAMARONECK AVE., HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURETTE OLSON | Chief Executive Officer | 235 GARTH ROAD, BOARD ROOM, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GARTH WOODS OWNERS CORP. | DOS Process Agent | C/OSTILLMAN MANAGEMENT, INC., HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-30 | 2020-03-03 | Address | 235 GARTH ROAD, APT. D6F, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1994-09-30 | 2020-03-03 | Address | 71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, 3803, USA (Type of address: Principal Executive Office) |
1994-09-30 | 2020-03-03 | Address | 71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, 3803, USA (Type of address: Service of Process) |
1980-02-01 | 1994-09-30 | Address | BALLON, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-02-01 | 2024-12-27 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060708 | 2020-03-03 | BIENNIAL STATEMENT | 2018-02-01 |
940930002061 | 1994-09-30 | BIENNIAL STATEMENT | 1994-02-01 |
A641600-5 | 1980-02-01 | CERTIFICATE OF INCORPORATION | 1980-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301461422 | 0216000 | 1999-03-17 | 235 GARTH ROAD, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202022851 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1999-04-12 |
Abatement Due Date | 1999-04-22 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | CRUSHING |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1999-04-12 |
Abatement Due Date | 1999-05-14 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 6 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 1999-04-12 |
Abatement Due Date | 1999-05-14 |
Nr Instances | 6 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100147 C05 I |
Issuance Date | 1999-04-12 |
Abatement Due Date | 1999-05-14 |
Nr Instances | 6 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 1999-04-12 |
Abatement Due Date | 1999-05-14 |
Nr Instances | 6 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State