Search icon

B. & M. GLASS CO., INC.

Company Details

Name: B. & M. GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1956 (69 years ago)
Date of dissolution: 28 May 1999
Entity Number: 102598
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1719 BURNET AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J. DONAHUE DOS Process Agent 1719 BURNET AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JAMES J. DONAHUE Chief Executive Officer 1719 BURNET AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1956-07-26 1993-03-04 Address 1719 BURNET AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990528000162 1999-05-28 CERTIFICATE OF MERGER 1999-05-28
930922002556 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930304002450 1993-03-04 BIENNIAL STATEMENT 1992-07-01
C150816-1 1990-06-11 ASSUMED NAME CORP DISCONTINUANCE 1990-06-11
B165677-2 1984-11-28 ASSUMED NAME CORP INITIAL FILING 1984-11-28
27428 1956-07-26 CERTIFICATE OF INCORPORATION 1956-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109871871 0215800 1992-07-29 HANCOCK INT'L. AIRPORT BLDG. EXPANSION, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-11
Case Closed 1992-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1992-09-01
Abatement Due Date 1992-09-04
Nr Instances 1
Nr Exposed 1
Gravity 01
17670845 0215800 1992-04-30 RT. 481 OSWEGO CTY. PUBLIC SAFETY BLDG., OSWEGO, NY, 13126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-05-13

Related Activity

Type Referral
Activity Nr 901700443
Safety Yes
106931371 0215800 1991-11-27 400 WEST DIVISION STREET, SYRACUSE, NY, 13204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-12-19
Case Closed 1992-04-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1992-01-15
Abatement Due Date 1992-01-18
Current Penalty 1250.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1992-01-15
Abatement Due Date 1992-01-18
Current Penalty 1250.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
107689606 0215800 1990-06-26 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-06
Case Closed 1990-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1990-10-17
Abatement Due Date 1990-10-20
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-10-17
Abatement Due Date 1990-10-20
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
107691479 0215800 1989-05-31 HIGHWAY 26 & BEDLAM ROAD, FORT DRUM, NY, 13603
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1989-11-09

Related Activity

Type Referral
Activity Nr 901205013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-09-28
Abatement Due Date 1989-10-01
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1989-09-28
Abatement Due Date 1989-10-01
Nr Instances 2
Nr Exposed 2
Gravity 02
18150102 0215800 1988-10-20 5098 WEST TAFT ROAD, LIVERPOOL, NY, 13088
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-28
Case Closed 1989-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-12-02
Abatement Due Date 1989-01-05
Current Penalty 126.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Current Penalty 126.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260200 A
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 1988-12-02
Abatement Due Date 1988-12-05
Current Penalty 147.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07
1788785 0215800 1984-07-31 600 ERIE BLVD WEST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-03
Case Closed 1984-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-08-21
Abatement Due Date 1984-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-08-21
Abatement Due Date 1984-08-24
Nr Instances 2
Nr Exposed 2
12055323 0215800 1980-11-03 820 EAST GENESEE ST, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-03
Case Closed 1980-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1980-11-06
Abatement Due Date 1980-11-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1980-11-06
Abatement Due Date 1980-11-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State