Search icon

NATIONAL FIBER GLASS PRODUCTS INC.

Company Details

Name: NATIONAL FIBER GLASS PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1962 (62 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 152874
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 30 SO. BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RABINOWE & RABINOWE DOS Process Agent 30 SO. BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
DP-1138178 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C183599-2 1991-12-13 ASSUMED NAME CORP INITIAL FILING 1991-12-13
356795 1962-12-18 CERTIFICATE OF INCORPORATION 1962-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12102497 0235500 1975-12-16 979 SAW MILL RIVER ROAD, Yonkers, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1977-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-06
Abatement Due Date 1976-01-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State