Search icon

GLASS SURFACE SYSTEMS INC.

Company Details

Name: GLASS SURFACE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1995 (29 years ago)
Entity Number: 1969032
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 33 WOODHOLLOW LANE, HUNTINGTON, NY, United States, 11743
Principal Address: 33 WOODHOLLOW LN, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS JACOBS Chief Executive Officer 33 WOODHOLLOW LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
FRANCIS JACOBS DOS Process Agent 33 WOODHOLLOW LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2003-10-01 2009-10-09 Address 37 DUNTON AVE., DEER PARK, NY, 11743, USA (Type of address: Service of Process)
2003-10-01 2009-10-09 Address 37 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2001-10-10 2003-10-01 Address 31 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-10-10 2003-10-01 Address 31 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1999-12-09 2009-10-09 Address 33 WOODHOLLOW LN, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1999-12-09 2001-10-10 Address 37 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1999-12-09 2001-10-10 Address 37 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1997-12-10 1999-12-09 Address 37 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1997-12-10 1999-12-09 Address 37 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-12-10 1999-12-09 Address 37 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091009002761 2009-10-09 BIENNIAL STATEMENT 2009-10-01
051128002923 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031001002055 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011010002213 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991209002130 1999-12-09 BIENNIAL STATEMENT 1999-10-01
971210002476 1997-12-10 BIENNIAL STATEMENT 1997-10-01
951030000276 1995-10-30 CERTIFICATE OF INCORPORATION 1995-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302700778 0214700 1999-12-01 37 DUNTON AVENUE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2002-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-07
Abatement Due Date 1999-12-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State