Search icon

ACTIVE GLASS CORP.

Company Details

Name: ACTIVE GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1963 (62 years ago)
Entity Number: 154126
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4305 3RD AVE., BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY SOFEN Chief Executive Officer 4305 3RD AVE., BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
HARVEY SOFEN DOS Process Agent 4305 3RD AVE., BRONX, NY, United States, 10457

History

Start date End date Type Value
1993-04-20 1997-05-19 Address 4305 THIRD AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1993-04-20 1997-05-19 Address 4305 THIRD AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1987-02-25 1997-05-19 Address 4305 THIRD AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)
1963-01-28 1987-02-25 Address 424 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050211002730 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030106002679 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010129002251 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990125002279 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970519002305 1997-05-19 BIENNIAL STATEMENT 1997-01-01
930420002998 1993-04-20 BIENNIAL STATEMENT 1993-01-01
C151534-2 1990-06-12 ASSUMED NAME CORP INITIAL FILING 1990-06-12
B461944-3 1987-02-25 CERTIFICATE OF AMENDMENT 1987-02-25
363781 1963-01-28 CERTIFICATE OF INCORPORATION 1963-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12095345 0235500 1981-08-03 PONTON AVE AND WESTCHESTER SQ, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-03
Case Closed 1981-09-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-08-20
Abatement Due Date 1981-08-27
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-08-20
Abatement Due Date 1981-08-23
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1981-08-20
Abatement Due Date 1981-08-23
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305440 - 1993-08-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-04
Termination Date 1995-02-09
Date Issue Joined 1993-09-21
Section 0185

Parties

Name ACTIVE GLASS CORP.
Role Plaintiff
Name LOCAL UNION 580,
Role Defendant
0709556 Employee Retirement Income Security Act (ERISA) 2007-10-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-10-25
Termination Date 2007-12-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ACTIVE GLASS CORP.
Role Defendant
0709568 Employee Retirement Income Security Act (ERISA) 2007-10-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-26
Termination Date 2008-02-06
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name ACTIVE GLASS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State