Name: | CRESTON GLASS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1965 (60 years ago) |
Date of dissolution: | 07 Jul 1997 |
Entity Number: | 183556 |
ZIP code: | 10601 |
County: | Kings |
Place of Formation: | New York |
Address: | ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 25 CENTRE VIEW DR., UPPER BROOKVILLE, NY, United States, 11771 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN HIMMELFARB, ESQ. | DOS Process Agent | ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
ROBERT C. LEICHTUNG | Chief Executive Officer | 25 CENTRE VIEW DR., UPPER BROOKVILLE, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-17 | 1997-05-06 | Address | 51-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1995-10-17 | 1997-05-06 | Address | 51-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1995-10-17 | 1997-05-06 | Address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1965-01-19 | 1978-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-01-19 | 1995-10-17 | Address | 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C300804-2 | 2001-04-04 | ASSUMED NAME CORP INITIAL FILING | 2001-04-04 |
970707000338 | 1997-07-07 | CERTIFICATE OF DISSOLUTION | 1997-07-07 |
970506002488 | 1997-05-06 | BIENNIAL STATEMENT | 1997-01-01 |
951017002110 | 1995-10-17 | BIENNIAL STATEMENT | 1993-01-01 |
A499275-3 | 1978-07-06 | CERTIFICATE OF AMENDMENT | 1978-07-06 |
476521 | 1965-01-19 | CERTIFICATE OF INCORPORATION | 1965-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11809860 | 0215000 | 1982-06-09 | 248 NORTH 8TH ST, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1982-06-30 |
Abatement Due Date | 1982-07-08 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1982-06-24 |
Abatement Due Date | 1982-06-28 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1982-06-24 |
Abatement Due Date | 1982-06-28 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1982-06-24 |
Abatement Due Date | 1982-06-28 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1982-06-24 |
Abatement Due Date | 1982-07-08 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1982-06-24 |
Abatement Due Date | 1982-07-08 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1982-06-24 |
Abatement Due Date | 1982-07-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State