Search icon

CRESTON GLASS PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NORMAN HIMMELFARB, ESQ. DOS Process Agent ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ROBERT C. LEICHTUNG Chief Executive Officer 25 CENTRE VIEW DR., UPPER BROOKVILLE, NY, United States, 11771

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11809860 0215000 1982-06-09 248 NORTH 8TH ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-07-09

Violation Items

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