Search icon

SAM STEINGLASS, INC.

Company Details

Name: SAM STEINGLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1962 (62 years ago)
Date of dissolution: 30 Apr 1998
Entity Number: 150812
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-24 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MACK Chief Executive Officer 11-24 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-24 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1962-09-25 1993-05-04 Address 11-24 BORDEN AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980430000206 1998-04-30 CERTIFICATE OF DISSOLUTION 1998-04-30
000054010357 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930504002273 1993-05-04 BIENNIAL STATEMENT 1992-09-01
C193704-2 1992-11-06 ASSUMED NAME CORP INITIAL FILING 1992-11-06
344717 1962-09-25 CERTIFICATE OF INCORPORATION 1962-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106830409 0215600 1989-02-02 11-24 BORDEN AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1989-02-02
Case Closed 1989-02-03
162511 0215600 1984-02-01 11-24 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State