Search icon

NIAGARA GLASS, INC.

Company Details

Name: NIAGARA GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1992 (33 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1668300
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 2611 PINE AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F LOUGHRAN III Chief Executive Officer 2611 PINE AVE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2611 PINE AVE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1996-09-12 1998-09-03 Address 5451 ELM DR, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
1995-05-18 1998-09-03 Address 36 RIVERVIEW DR, PO BOX 265, YOUNGSTOWN, NY, 14174, 0265, USA (Type of address: Chief Executive Officer)
1995-05-18 1996-09-12 Address 36 RIVERVIEW DR, PO BOX 265, YOUNGSTOWN, NY, 14174, 0265, USA (Type of address: Principal Executive Office)
1992-09-24 1998-09-03 Address 365 RIVERVIEW DRIVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805425 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980903002130 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960912002474 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950518002406 1995-05-18 BIENNIAL STATEMENT 1993-09-01
920924000347 1992-09-24 CERTIFICATE OF INCORPORATION 1992-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303631113 0213600 2000-06-27 DWYER ICE RINK & NIAGARA UNIVERSITY, NIAGARA UNIVERSITY, NY, 14109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-27
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State