Search icon

ASF GLASS, INC.

Company Details

Name: ASF GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1962 (63 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 150629
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 55 DALE STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 DALE STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
DOMINIC SERGI Chief Executive Officer 54 HAMLET DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1993-11-05 1995-05-09 Address 6 PLEASANT AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1962-09-17 1993-11-05 Address 6 PLEASANT AVE., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1691562 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020301002544 2002-03-01 BIENNIAL STATEMENT 2000-09-01
980828002320 1998-08-28 BIENNIAL STATEMENT 1998-09-01
960930002023 1996-09-30 BIENNIAL STATEMENT 1996-09-01
C228907-1 1995-11-15 ASSUMED NAME CORP DISCONTINUANCE 1995-11-15
950509002173 1995-05-09 BIENNIAL STATEMENT 1993-09-01
931105003387 1993-11-05 BIENNIAL STATEMENT 1992-09-01
C171732-2 1990-11-27 ASSUMED NAME CORP INITIAL FILING 1990-11-27
343625 1962-09-17 CERTIFICATE OF INCORPORATION 1962-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131851 0214700 1996-11-05 401 BROADHOLLOW RD., SBARRO CORP., MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-12-11
Case Closed 1997-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-12-30
Abatement Due Date 1997-01-13
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1997-01-17
Final Order 1997-04-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1996-12-30
Abatement Due Date 1997-01-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1997-01-17
Final Order 1997-04-10
Nr Instances 2
Nr Exposed 2
Gravity 10
300131554 0214700 1996-09-24 401 BROADHOLLOW RD., SBARRO CORP., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-09-24
Case Closed 1996-10-07

Related Activity

Type Inspection
Activity Nr 112872130
100209071 0214700 1987-01-16 160 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1987-02-02
Abatement Due Date 1987-02-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
11516317 0214700 1983-11-30 HARBOR PARK AND W SHORE RD, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-01
Case Closed 1983-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-12-08
Abatement Due Date 1983-12-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State