Search icon

GLENWOOD CONCRETE CORP.

Company Details

Name: GLENWOOD CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1981 (44 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 728320
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL D'ANGELO DOS Process Agent 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
DP-846693 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A806064-6 1981-10-16 CERTIFICATE OF INCORPORATION 1981-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1735216 0215000 1984-07-11 E 47TH ST, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-07-13
1734896 0215000 1984-05-18 32 34 W 66 ST, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-18
Case Closed 1984-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1984-06-20
Abatement Due Date 1984-06-22
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-06-20
Abatement Due Date 1984-06-22
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 12
1786300 0215600 1984-03-20 2995 INDEPENDENCE AVE, RIVERDALE, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-05-24
Abatement Due Date 1984-05-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 9
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-05-24
Abatement Due Date 1984-05-31
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-05-24
Abatement Due Date 1984-05-31
Current Penalty 90.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 9
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-05-24
Abatement Due Date 1984-06-01
Current Penalty 90.0
Nr Instances 11
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-05-24
Abatement Due Date 1984-06-01
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 13
Nr Exposed 9
164145 0215600 1984-03-20 2995 INDEPENDENCE AVE FRANCES, New York -Richmond, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-03-22
11544921 0214700 1982-12-22 SUNY AT OLD WESTBURY SCI BLDG, Old Westbury, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-27
Case Closed 1982-12-27
11708161 0235300 1982-01-07 CENTRAL & GATES AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1982-01-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State