Name: | ULTRA GLASS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1990 (35 years ago) |
Date of dissolution: | 15 Apr 1996 |
Entity Number: | 1452862 |
ZIP code: | 07068 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 103 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Principal Address: | 13 GROVE TERRACE, SPARTA, NJ, United States, 07871 |
Name | Role | Address |
---|---|---|
LEE BORELLIS | Chief Executive Officer | 13 GROVE TERRACE, SPARTA, NJ, United States, 07871 |
Name | Role | Address |
---|---|---|
WALTER FESSLER | DOS Process Agent | 103 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-04 | 1993-08-03 | Address | 214 MACARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960415000464 | 1996-04-15 | CERTIFICATE OF MERGER | 1996-04-15 |
930803002911 | 1993-08-03 | BIENNIAL STATEMENT | 1993-06-01 |
C147965-4 | 1990-06-04 | APPLICATION OF AUTHORITY | 1990-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300523958 | 0213100 | 1996-10-11 | 214 MACARTHUR AVENUE, NEWBURGH, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1996-11-13 |
Abatement Due Date | 1996-11-21 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1996-11-13 |
Abatement Due Date | 1996-11-18 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1996-11-13 |
Abatement Due Date | 1996-11-21 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1996-11-13 |
Abatement Due Date | 1996-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State