Search icon

FEDERAL METAL & GLASS CORP.

Company Details

Name: FEDERAL METAL & GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1995 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1984466
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 104-07 JAMAICA AVENUE, JAMAICA, NY, United States, 11433
Principal Address: 79-26 71ST AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-07 JAMAICA AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
CHARLES GRIFFIN Chief Executive Officer 89-18 240TH STREET, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1998-01-15 2002-04-19 Address 79-26 71ST AVE, GLENDALE, NY, 11385, 7565, USA (Type of address: Service of Process)
1995-12-26 1998-01-15 Address C/O VICTOR WEINBERG, CPA, 105 CEDAR DRIVE WEST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860483 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020419000583 2002-04-19 CERTIFICATE OF CHANGE 2002-04-19
980115002265 1998-01-15 BIENNIAL STATEMENT 1997-12-01
951226000018 1995-12-26 CERTIFICATE OF INCORPORATION 1995-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305771701 0216000 2003-07-10 1400 PELHAM PARKWAY SOUTH, BRONX, NY, 10461
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-08-20
Emphasis S: CONSTRUCTION
Case Closed 2003-11-25

Related Activity

Type Inspection
Activity Nr 305771487

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-09-19
Abatement Due Date 2003-09-24
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
304678204 0214700 2002-03-01 TRITECH BUILDING, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-01
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Current Penalty 1575.0
Initial Penalty 1575.0
Contest Date 2002-05-28
Final Order 2003-01-03
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State