Search icon

ROSEN PARAMOUNT GLASS CO., INC.

Company Details

Name: ROSEN PARAMOUNT GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1963 (61 years ago)
Entity Number: 161096
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 45 EAST 20TH ST., NEW YORK CITY, NY, United States, 10003
Principal Address: 45 E 20TH ST., NEW YORK CITY, NY, United States, 10003

Contact Details

Phone +1 212-532-0820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY ROSEN Chief Executive Officer 45 E 20TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
STANLEY ROSEN DOS Process Agent 45 EAST 20TH ST., NEW YORK CITY, NY, United States, 10003

Licenses

Number Status Type Date End date
1174309-DCA Inactive Business 2004-08-05 2017-02-28

History

Start date End date Type Value
1988-10-12 1995-09-06 Address 18 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1965-12-08 1988-10-12 Address 426 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1963-11-04 1965-12-08 Address 183 7TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002020 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111227002279 2011-12-27 BIENNIAL STATEMENT 2011-11-01
091109002329 2009-11-09 BIENNIAL STATEMENT 2009-11-01
051229002161 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031110002308 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011128002486 2001-11-28 BIENNIAL STATEMENT 2001-11-01
991214002065 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971105002059 1997-11-05 BIENNIAL STATEMENT 1997-11-01
950906002065 1995-09-06 BIENNIAL STATEMENT 1993-11-01
C157831-2 1990-06-28 ASSUMED NAME CORP INITIAL FILING 1990-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-28 No data Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1911030 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911029 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1886052 DCA-SUS CREDITED 2014-11-18 300 Suspense Account
1875798 RENEWAL CREDITED 2014-11-07 100 Home Improvement Contractor License Renewal Fee
1875797 TRUSTFUNDHIC CREDITED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1634356 LL VIO INVOICED 2014-03-26 500 LL - License Violation
1604215 LL VIO CREDITED 2014-02-27 250 LL - License Violation
1604213 LL VIO CREDITED 2014-02-27 250 LL - License Violation
625551 CNV_TFEE INVOICED 2013-05-09 7.46999979019165 WT and WH - Transaction Fee
625550 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-28 Hearing Decision DCA COMPLAINT SIGN NOT POSTED AT ALL 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511435 0215000 2005-02-17 45 EAST 20TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-02-18
Case Closed 2006-02-23

Related Activity

Type Complaint
Activity Nr 205274517
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2005-05-02
Abatement Due Date 2005-06-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-05-02
Abatement Due Date 2005-06-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2005-05-02
Abatement Due Date 2005-06-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2005-05-02
Abatement Due Date 2005-06-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-02
Abatement Due Date 2005-06-17
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-05-02
Abatement Due Date 2005-06-17
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-02
Abatement Due Date 2005-06-17
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-08-31
Abatement Due Date 2005-09-13
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State