Search icon

AWESOME GLASS & METAL, INC.

Company Details

Name: AWESOME GLASS & METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (29 years ago)
Entity Number: 1966367
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 8 WOODLAND LN., HUNTINGTON, NY, United States, 11743
Principal Address: 8 WOODLAND LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WOODLAND LN., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
EDWARD ZIMMER Chief Executive Officer 8 WOODLAND LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1995-10-19 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-19 2000-01-24 Address 200-26 EAST 2ND ST., HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002469 2014-01-16 BIENNIAL STATEMENT 2013-10-01
111104002725 2011-11-04 BIENNIAL STATEMENT 2011-10-01
100107002313 2010-01-07 BIENNIAL STATEMENT 2009-10-01
071107002447 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051228002125 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031016002513 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011226002489 2001-12-26 BIENNIAL STATEMENT 2001-10-01
000124002269 2000-01-24 BIENNIAL STATEMENT 1999-10-01
971126002105 1997-11-26 BIENNIAL STATEMENT 1997-10-01
951019000621 1995-10-19 CERTIFICATE OF INCORPORATION 1995-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313913956 0215000 2009-11-17 40 BERRY ST, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis L: CONSTLOC
Case Closed 2010-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-11-30
Abatement Due Date 2009-12-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-11-30
Abatement Due Date 2009-12-10
Nr Instances 1
Nr Exposed 1
Gravity 00
307635029 0214700 2006-08-24 200 ROUTE 25A, KINGS PARK, NY, 11754
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-24
Emphasis L: FALL
Case Closed 2006-09-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-09-01
Abatement Due Date 2006-09-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2006-09-01
Abatement Due Date 2006-09-20
Nr Instances 1
Nr Exposed 2
Gravity 03
304680234 0214700 2002-10-29 87 PINE ST. NEW VISION ELEM SCHOOL, FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2002-11-21
Abatement Due Date 2002-11-27
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State