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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SUSAN T. MATHERS | Chief Executive Officer | 74 KAHLER ROAD NORTH, HORSEHEADS, NY, United States, 14845 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314352717 | 0215800 | 2011-06-08 | 1140 SULLIVAN STREET, ELMIRA, NY, 14901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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