Search icon

UNDER GLASS MFG. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNDER GLASS MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1354145
ZIP code: 12561
County: Rockland
Place of Formation: New York
Principal Address: 2452 LUCAS TPKE / BLDG 3, HIGH FALLS, NY, United States, 12440
Address: C/O JENNIFER ORANGE-MEIER, 64 SCENIC RIDGE RD., NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER ORANGE-MEIER Chief Executive Officer 64 SCENIC RIDGE RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JENNIFER ORANGE-MEIER, 64 SCENIC RIDGE RD., NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
061270471
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-08 2017-12-20 Address 2452 LUCAS TPKE / BLDG 3, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
1997-05-13 2003-05-08 Address 2121 ULSTER AVE., PO BOX 798, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
1997-05-13 2017-02-15 Address 609 NORTH BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
1997-05-13 2003-05-08 Address 2121 ULSTER AVENUE, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office)
1995-03-16 1997-05-13 Address MARKET STREET INDUSTRIAL PARK, P.O. BOX 323, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171220002002 2017-12-20 BIENNIAL STATEMENT 2017-05-01
170215000788 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
030508002696 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010502002586 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990512002138 1999-05-12 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State