Search icon

GLOWILL CORP.

Company Details

Name: GLOWILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1962 (63 years ago)
Entity Number: 146707
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: C/O DONALD RECHLER, 85 SOUTH SERVICE ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD RECHLER Chief Executive Officer 85 SOUTH SERVICE ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DONALD RECHLER, 85 SOUTH SERVICE ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2010-04-27 2012-05-31 Address C/O DONALD RECHLER, 225 BROADHOLLOW ROAD / CS5341, MELVILLE, NY, 11747, 0983, USA (Type of address: Service of Process)
2010-04-27 2012-05-31 Address 225 BROADHOLLOW ROAD, SUITE 184W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-04-27 2012-05-31 Address C/O DONALD RECHLER, 225 BROADHOLLOW ROAD / CS5341, MELVILLE, NY, 11747, 0983, USA (Type of address: Principal Executive Office)
2004-04-15 2010-04-27 Address 225 BROADHOLLOW RD, SUITE 184W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-09-22 2010-04-27 Address C/O DONALD RECHLER, 225 BROADHOLLOW ROAD CS5341, MELVILLE, NY, 11747, 0983, USA (Type of address: Service of Process)
1993-09-22 2010-04-27 Address C/O DONALD RECHLER, 225 BROADHOLLOW ROAD CS5341, MELVILLE, NY, 11747, 0983, USA (Type of address: Principal Executive Office)
1992-12-29 1993-09-22 Address C/O THE CORPORATION, 225 BROADHOLLOW ROAD CS5341, MELVILLE, NY, 11747, 0983, USA (Type of address: Principal Executive Office)
1992-12-29 2004-04-15 Address 225 BROADHOLLOW ROAD CS5341, MELVILLE, NY, 11747, 0983, USA (Type of address: Chief Executive Officer)
1992-12-29 1993-09-22 Address C/O THE CORPORATION, 225 BROADHOLLOW ROAD CS5341, MELVILLE, NY, 11747, 0983, USA (Type of address: Service of Process)
1992-08-05 1992-12-29 Address 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002439 2014-07-21 BIENNIAL STATEMENT 2014-04-01
120531002585 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100427002209 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080501002434 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060502002332 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040415002074 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020501002303 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000427002240 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980422002218 1998-04-22 BIENNIAL STATEMENT 1998-04-01
930922002872 1993-09-22 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101540987 0214700 1990-08-02 333 EARL OVINGTON BLVD., UNIONDALE, NY, 11553
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1990-08-13
101536183 0214700 1989-07-18 MITCHELL FIELD BEHIND NASSAU COLISEUM, UNIONDALE, NY, 11553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1990-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-08-01
Abatement Due Date 1989-08-04
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1989-08-21
Final Order 1990-07-07
Nr Instances 9
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B03
Issuance Date 1989-08-01
Abatement Due Date 1989-08-04
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1989-08-21
Final Order 1990-07-07
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-01
Abatement Due Date 1989-09-04
Contest Date 1989-08-21
Final Order 1990-07-07
Nr Instances 1
Nr Exposed 2
Gravity 00
100553742 0214700 1988-09-12 CHARLES LINBERG BLVD./MITCHELL FIELD, GARDEN CITY, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-14
Case Closed 1988-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-20
Abatement Due Date 1988-09-23
Nr Instances 1
Nr Exposed 4
Gravity 01
17722349 0214700 1986-09-11 EXPRESSWAY DR. & ROUND SWAMP ROAD, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-11
Case Closed 1986-09-15
17718123 0214700 1986-03-19 S/S EXPRESSWAY DRIVE & ROUND SWAMP ROAD, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-03-21
Abatement Due Date 1986-03-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
2280337 0214700 1985-10-21 65 ORVILLE DR., BOHEMIA, NY, 11716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1985-10-21
11571148 0214700 1983-11-16 55 CHARLES LINDBERG BLVD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-25
Case Closed 1983-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-12-05
Abatement Due Date 1983-12-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1983-12-05
Abatement Due Date 1983-12-08
Nr Instances 1
11570843 0214700 1983-10-27 TECH 110 ON BI COUNTY BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-31
Case Closed 1983-11-02
11547361 0214700 1983-07-19 QUENTIN ROOSEVELT BLVD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-21
Case Closed 1984-03-22
11481868 0214700 1981-06-22 200 ROUTE 110, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-07
Case Closed 1981-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-07-14
Abatement Due Date 1981-07-22
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1981-07-14
Abatement Due Date 1981-07-22
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-04
Case Closed 1980-12-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1980-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-12-19
Abatement Due Date 1979-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-12-19
Abatement Due Date 1979-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-12-19
Abatement Due Date 1979-12-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-12-19
Abatement Due Date 1979-12-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State