Search icon

GARTH WOODS OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LAURETTE OLSON Chief Executive Officer 235 GARTH ROAD, BOARD ROOM, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
GARTH WOODS OWNERS CORP. DOS Process Agent C/OSTILLMAN MANAGEMENT, INC., HARRISON, NY, United States, 10528

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461422 0216000 1999-03-17 235 GARTH ROAD, SCARSDALE, NY, 10583
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-04-07
Emphasis S: AMPUTATIONS
Case Closed 1999-05-27

Related Activity

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