Search icon

A TO Z BOHEMIAN GLASS INC.

Company Details

Name: A TO Z BOHEMIAN GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811333
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 12 REWE ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A TO Z BOHEMIAN GLASS INC 401 K PROFIT SHARING PLAN TRUST 2015 133765680 2016-10-11 A TO Z BOHEMIAN GLASS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-04
Business code 448310
Sponsor’s telephone number 7183842700
Plan sponsor’s address 12 REWE ST, BROOKLYN, NY, 112111708

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing NAAMA DVASH
A TO Z BOHEMIAN GLASS INC 401 K PROFIT SHARING PLAN TRUST 2014 133765680 2015-07-27 A TO Z BOHEMIAN GLASS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-04
Business code 448310
Sponsor’s telephone number 7183842700
Plan sponsor’s address 12 REWE ST, BROOKLYN, NY, 112111708

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing DAVID DVASH
A TO Z BOHEMIAN GLASS INC 401 K PROFIT SHARING PLAN TRUST 2013 133765680 2014-06-12 A TO Z BOHEMIAN GLASS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-04
Business code 448310
Sponsor’s telephone number 7183842700
Plan sponsor’s address 12 REWE ST, BROOKLYN, NY, 112111708

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing DAVID DVASH
A TO Z BOHEMIAN GLASS INC 401 K PROFIT SHARING PLAN TRUST 2012 133765680 2013-07-31 A TO Z BOHEMIAN GLASS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-04
Business code 448310
Sponsor’s telephone number 7183842700
Plan sponsor’s address 12 REWE ST, BROOKLYN, NY, 112111708

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing A TO Z BOHEMIAN GLASS INC
A TO Z BOHEMIAN GLASS INC 401 K PROFIT SHARING PLAN TRUST 2011 133765680 2012-07-09 A TO Z BOHEMIAN GLASS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-04
Business code 448310
Sponsor’s telephone number 7183842700
Plan sponsor’s address 12 REWE ST, BROOKLYN, NY, 112111708

Plan administrator’s name and address

Administrator’s EIN 133765680
Plan administrator’s name A TO Z BOHEMIAN GLASS INC
Plan administrator’s address 12 REWE ST, BROOKLYN, NY, 112111708
Administrator’s telephone number 7183842700

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing A TO Z BOHEMIAN GLASS INC
A TO Z BOHEMIAN GLASS INC 401 K PROFIT SHARING PLAN TRUST 2010 133765680 2011-07-28 A TO Z BOHEMIAN GLASS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-04
Business code 448310
Sponsor’s telephone number 7183842700
Plan sponsor’s address 12 REWE STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 133765680
Plan administrator’s name A TO Z BOHEMIAN GLASS INC
Plan administrator’s address 12 REWE STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7183842700

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing A TO Z BOHEMIAN GLASS INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 REWE ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID DVASH Chief Executive Officer 12 REWE ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2005-01-04 2010-04-20 Address 12 REWE ST, BROOKLYN, NY, 11211, 1708, USA (Type of address: Chief Executive Officer)
1996-05-22 2005-01-04 Address 303 5TH AVE, RM 1618, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-05-22 2005-01-04 Address 303 5TH AV, RM 1618, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-04-12 2005-01-04 Address 303 5TH AVE., #1618, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100420002688 2010-04-20 BIENNIAL STATEMENT 2010-04-01
050104002448 2005-01-04 BIENNIAL STATEMENT 2004-04-01
980413002622 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960522002120 1996-05-22 BIENNIAL STATEMENT 1996-04-01
940412000160 1994-04-12 CERTIFICATE OF INCORPORATION 1994-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302941026 0215000 2000-05-04 151 WEST 30TH STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-05-04
Emphasis L: FALL
Case Closed 2000-10-05

Related Activity

Type Complaint
Activity Nr 202860672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-07-20
Abatement Due Date 2000-08-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 2000-07-20
Abatement Due Date 2000-08-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-07-20
Abatement Due Date 2000-07-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 2000-07-20
Abatement Due Date 2000-08-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2000-07-20
Abatement Due Date 2000-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2000-07-20
Abatement Due Date 2000-08-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2000-07-20
Abatement Due Date 2000-08-01
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-07-20
Abatement Due Date 2000-08-01
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 2000-07-20
Abatement Due Date 2000-08-01
Nr Instances 2
Nr Exposed 19
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2000-07-20
Abatement Due Date 2000-09-06
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State