Name: | NORTHEAST FIBERGLASS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1987 (38 years ago) |
Date of dissolution: | 30 Mar 2015 |
Entity Number: | 1150452 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 55 SICKER ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTHEAST FIBERGLASS PRODUCTS, INC. PROFIT SHARING PLAN & TRUST | 2014 | 141690465 | 2015-05-12 | NORTHEAST FIBERGLASS PRODUCTS, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHEAST FIBERGLASS PRODUCTS, INC. PROFIT SHARING PLAN & TRUST | 2014 | 141690465 | 2015-10-22 | NORTHEAST FIBERGLASS PRODUCTS, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHEAST FIBERGLASS PRODUCTS, INC. PROFIT SHARING PLAN & TRUST | 2013 | 141690465 | 2014-03-25 | NORTHEAST FIBERGLASS PRODUCTS, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHEAST FIBERGLASS PRODUCTS, INC. PROFIT SHARING PLAN & TRUST | 2012 | 141690465 | 2013-10-15 | NORTHEAST FIBERGLASS PRODUCTS, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | ALFRED CUTTURINI, JR. |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | ALFRED CUTTURINI, JR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5186901254 |
Plan sponsor’s address | 55 SICKER ROAD, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 141690465 |
Plan administrator’s name | NORTHEAST FIBERGLASS PRODUCTS, INC. |
Plan administrator’s address | 55 SICKER ROAD, LATHAM, NY, 12110 |
Administrator’s telephone number | 5186901254 |
Signature of
Role | Plan administrator |
Date | 2012-09-20 |
Name of individual signing | ALFRED CUTTURINI, JR. |
Role | Employer/plan sponsor |
Date | 2012-09-20 |
Name of individual signing | ALFRED CUTTURINI, JR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5186901254 |
Plan sponsor’s address | 55 SICKER ROAD, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 141690465 |
Plan administrator’s name | NORTHEAST FIBERGLASS PRODUCTS, INC. |
Plan administrator’s address | 55 SICKER ROAD, LATHAM, NY, 12110 |
Administrator’s telephone number | 5186901254 |
Signature of
Role | Plan administrator |
Date | 2011-06-01 |
Name of individual signing | ALFRED CUTTURINI, JR. |
Role | Employer/plan sponsor |
Date | 2011-06-01 |
Name of individual signing | ALFRED CUTTURINI, JR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5186901254 |
Plan sponsor’s address | 55 SICKER ROAD, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 141690465 |
Plan administrator’s name | NORTHEAST FIBERGLASS PRODUCTS, INC. |
Plan administrator’s address | 55 SICKER ROAD, LATHAM, NY, 12110 |
Administrator’s telephone number | 5186901254 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | ALFRED CUTTURINI JR |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | ALFRED CUTTURINI JR |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 SICKER ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ALFRED CUTTURINI | Chief Executive Officer | 55 SICKER ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2007-03-22 | Address | 22 MILL ST, ALBANY, NY, 12204, 2512, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2007-03-22 | Address | 22 MILL ST, ALBANY, NY, 12204, 2512, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2007-03-22 | Address | 22 MILL ST, ALBANY, NY, 12204, 2512, USA (Type of address: Service of Process) |
2003-03-10 | 2005-04-05 | Address | 22 MILL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1994-06-06 | 2005-04-05 | Address | 22 MILL STREET, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2003-03-10 | Address | 22 MILL STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2005-04-05 | Address | 22 MILL STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
1993-05-19 | 1994-06-06 | Address | 7 SCOTCHPINE DRIVE, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
1987-03-06 | 1993-05-19 | Address | 7 SCOTCH PINE DR., VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150330000651 | 2015-03-30 | CERTIFICATE OF DISSOLUTION | 2015-03-30 |
130311006119 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110324002072 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090305002310 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070322002868 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050405002047 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030310002128 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010815002660 | 2001-08-15 | BIENNIAL STATEMENT | 2001-03-01 |
990309002601 | 1999-03-09 | BIENNIAL STATEMENT | 1999-03-01 |
970303002387 | 1997-03-03 | BIENNIAL STATEMENT | 1997-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107511610 | 0213100 | 1990-07-25 | 76 EXCHANGE STREET, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901512814 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IIB |
Issuance Date | 1990-11-14 |
Abatement Due Date | 1990-11-17 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 H03 IB |
Issuance Date | 1990-11-14 |
Abatement Due Date | 1990-11-17 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 D02 III |
Issuance Date | 1990-11-14 |
Abatement Due Date | 1990-11-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 III |
Issuance Date | 1990-11-14 |
Abatement Due Date | 1990-11-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1990-11-14 |
Abatement Due Date | 1990-11-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1990-07-26 |
Case Closed | 1991-03-12 |
Related Activity
Type | Complaint |
Activity Nr | 73065559 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1990-09-04 |
Abatement Due Date | 1990-09-14 |
Current Penalty | 75.0 |
Initial Penalty | 120.0 |
Contest Date | 1990-09-11 |
Final Order | 1991-01-17 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1990-09-04 |
Abatement Due Date | 1990-09-14 |
Contest Date | 1990-09-11 |
Final Order | 1991-01-17 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State