Search icon

GLENS FALLS READY MIX, INC.

Company Details

Name: GLENS FALLS READY MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1984 (41 years ago)
Entity Number: 909409
ZIP code: 12010
County: Warren
Place of Formation: New York
Address: 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENS FALLS READY MIX, INC. DOS Process Agent 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOHN A. TESIERO III Chief Executive Officer 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-04-01 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2023-06-27 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-04-01 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2014-12-01 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2005-12-14 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-08-17 2005-12-14 Address 774 STATE HIGHWAY 5 S, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-08-17 2008-04-25 Address 774 STATE HIGHWAY 5 S, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-11-20 1993-08-17 Address MCKAY RD, R.D. #6, AMSTERDAM,, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401032407 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230627002547 2023-06-27 BIENNIAL STATEMENT 2022-04-01
200601060275 2020-06-01 BIENNIAL STATEMENT 2020-04-01
180404006133 2018-04-04 BIENNIAL STATEMENT 2018-04-01
161206006561 2016-12-06 BIENNIAL STATEMENT 2016-04-01
141201007287 2014-12-01 BIENNIAL STATEMENT 2014-04-01
120515002304 2012-05-15 BIENNIAL STATEMENT 2012-04-01
110114002861 2011-01-14 BIENNIAL STATEMENT 2010-04-01
080425002470 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060503002482 2006-05-03 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303369649 0213100 2000-07-14 BIG BOOM RD, GLENS FALLS, NY, 12804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-08-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-09-29

Related Activity

Type Complaint
Activity Nr 202922530
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-08-16
Abatement Due Date 2000-08-24
Current Penalty 249.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2000-08-16
Abatement Due Date 2000-08-24
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 249.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 428.75
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2000-08-16
Abatement Due Date 2000-08-24
Current Penalty 249.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 249.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 428.75
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 615.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 428.75
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-08-16
Abatement Due Date 2000-08-29
Current Penalty 304.25
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 249.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 249.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
122246390 0213100 1995-05-12 BIG BOOM RD, GLENS FALLS, NY, 12804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-12
Case Closed 1995-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 180.0
Initial Penalty 450.0
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 420.0
Initial Penalty 1050.0
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 180.0
Initial Penalty 450.0
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Current Penalty 240.0
Initial Penalty 600.0
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1995-05-17
Abatement Due Date 1995-06-19
Contest Date 1995-06-01
Final Order 1995-09-25
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110807704 2020-05-01 0248 PPP 1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010-4602
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10413
Loan Approval Amount (current) 15612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-4602
Project Congressional District NY-21
Number of Employees 2
NAICS code 327320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15786.59
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152375 Intrastate Non-Hazmat 2023-05-01 1 2022 1 1 Private(Property)
Legal Name GLENS FALLS READY MIX INC
DBA Name -
Physical Address 774 STATE HWY 5S, AMSTERDAM, NY, 12010, US
Mailing Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, US
Phone (518) 684-6089
Fax (518) 684-0127
E-mail DDROSZD@CRANESVILLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State