Name: | MASTER METAL WORKS AND GLAZING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1988 (37 years ago) |
Date of dissolution: | 04 Oct 1999 |
Entity Number: | 1259649 |
ZIP code: | 11418 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130-34 90TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130-34 90TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
BRUCE ROGER HECHT | Chief Executive Officer | 130-34 90TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-06 | 1993-08-11 | Address | 2 KNOWLES STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991004000189 | 1999-10-04 | CERTIFICATE OF DISSOLUTION | 1999-10-04 |
980427002841 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960508002633 | 1996-05-08 | BIENNIAL STATEMENT | 1996-05-01 |
930811002055 | 1993-08-11 | BIENNIAL STATEMENT | 1993-05-01 |
B637032-3 | 1988-05-06 | CERTIFICATE OF INCORPORATION | 1988-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594181 | 0215600 | 1996-11-06 | 110-07 ATLANTIC AVE., RICHMOND HILLS, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200830271 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 G02 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-01-16 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-01-16 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-01-16 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E05 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-01-16 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1997-01-10 |
Abatement Due Date | 1997-01-16 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State