Search icon

NORTHEAST FIBERGLASS PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SICKER ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
ALFRED CUTTURINI Chief Executive Officer 55 SICKER ROAD, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141690465
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-25
Type:
Referral
Address:
76 EXCHANGE STREET, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-24
Type:
Complaint
Address:
76 EXCHANGE STREET, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State