Search icon

EMHART GLASS MANUFACTURING INC.

Company Details

Name: EMHART GLASS MANUFACTURING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1991 (34 years ago)
Entity Number: 1515530
ZIP code: 10005
County: Chemung
Place of Formation: Delaware
Principal Address: 74 KAHLER ROAD NORTH, HORSEHEADS, NY, United States, 14845
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUSAN T. MATHERS Chief Executive Officer 74 KAHLER ROAD NORTH, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2001-04-18 2019-07-15 Address 123 DAY HILL ROAD, PO BOX 700, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2001-04-18 2019-07-15 Address 123 DAY HILL ROAD, PO BOX 700, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
2001-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 2001-04-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-28 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-18 2001-04-18 Address 701 EAST JOPPA ROAD TW 285, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer)
1993-05-26 1994-04-18 Address 701 EAST JOPPA ROAD TW 285, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer)
1993-05-26 2001-04-18 Address 701 EAST JOPPA ROAD TW 285, TOWSON, MD, 21286, USA (Type of address: Principal Executive Office)
1992-04-29 1997-04-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715002094 2019-07-15 BIENNIAL STATEMENT 2019-03-01
SR-18866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
061117000439 2006-11-17 CERTIFICATE OF AMENDMENT 2006-11-17
010418002041 2001-04-18 BIENNIAL STATEMENT 2001-03-01
990917001063 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
970428002197 1997-04-28 BIENNIAL STATEMENT 1997-03-01
940418002387 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930526002490 1993-05-26 BIENNIAL STATEMENT 1993-03-01
920429000385 1992-04-29 CERTIFICATE OF CHANGE 1992-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314352717 0215800 2011-06-08 1140 SULLIVAN STREET, ELMIRA, NY, 14901
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-06-08
Emphasis S: ELECTRICAL, L: HHHT50
Case Closed 2011-08-16

Related Activity

Type Inspection
Activity Nr 314350000

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-07-08
Abatement Due Date 2011-07-16
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2011-07-08
Abatement Due Date 2011-08-10
Nr Instances 2
Nr Exposed 3
Gravity 05
314350000 0215800 2011-02-01 1140 SULLIVAN STREET, ELMIRA, NY, 14901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-02-15
Case Closed 2011-04-11

Related Activity

Type Complaint
Activity Nr 207597626
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2011-03-03
Abatement Due Date 2011-04-05
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2011-03-03
Abatement Due Date 2011-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State