Search icon

GLASS TOWN INC.

Headquarter

Company Details

Name: GLASS TOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1968 (57 years ago)
Entity Number: 171018
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 417 GERARD AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILO CONKLIN Chief Executive Officer 417 GERARD AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
MILO CONKLIN DOS Process Agent 417 GERARD AVE, BRONX, NY, United States, 10451

Links between entities

Type:
Headquarter of
Company Number:
1083375
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132624803
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-14 2005-01-28 Address 417 GERARD AVE, BRONX, NY, 10451, 5391, USA (Type of address: Chief Executive Officer)
1992-12-14 2005-01-28 Address 417 GERARD AVE, BRONX, NY, 10451, 5391, USA (Type of address: Principal Executive Office)
1992-12-14 2005-01-28 Address 417 GERARD AVENUE, BRONX, NY, 10451, 5391, USA (Type of address: Service of Process)
1982-03-17 1992-12-14 Address 445 GERARD AVE., BRONX, NY, 10451, USA (Type of address: Service of Process)
1968-12-02 1982-03-17 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209002903 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061220002975 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050128002895 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021203002675 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001229002506 2000-12-29 BIENNIAL STATEMENT 2000-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State