Search icon

ULTRA GLASS INTERNATIONAL INC.

Company Details

Name: ULTRA GLASS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1631436
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 1488 HARLEM AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1488 HARLEM AVENUE, PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
DP-1298232 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920424000191 1992-04-24 CERTIFICATE OF INCORPORATION 1992-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137056 0214700 1998-02-06 12 UNDERWOOD STREET, PATCHOGUE, NY, 11772
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1998-02-06
Case Closed 1998-02-06

Related Activity

Type Inspection
Activity Nr 300135209
300135209 0214700 1997-09-19 12 UNDERWOOD STREET, PATCHOGUE, NY, 11772
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-09-19
Case Closed 2004-09-07

Related Activity

Type Referral
Activity Nr 200151231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-09-29
Abatement Due Date 1997-11-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 1997-09-29
Abatement Due Date 1997-11-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B07
Issuance Date 1997-09-29
Abatement Due Date 1997-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1997-09-29
Abatement Due Date 1997-10-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-09-29
Abatement Due Date 1997-10-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-09-29
Abatement Due Date 1997-10-03
Nr Instances 2
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-09-29
Abatement Due Date 1997-11-17
Nr Instances 1
Nr Exposed 30
Gravity 01
17936907 0214700 1997-09-12 12 UNDERWOOD STREET, PATCHOGUE, NY, 11772
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1997-09-19
Case Closed 2004-09-08

Related Activity

Type Referral
Activity Nr 200151223
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1997-09-29
Abatement Due Date 1997-11-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-29
Abatement Due Date 1997-11-17
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State