Search icon

ULTRA GLASS PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEE BORELLIS Chief Executive Officer 13 GROVE TERRACE, SPARTA, NJ, United States, 07871

DOS Process Agent

Name Role Address
WALTER FESSLER DOS Process Agent 103 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523958 0213100 1996-10-11 214 MACARTHUR AVENUE, NEWBURGH, NY, 12553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-11
Case Closed 1997-01-02

Violation Items

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