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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104-07 JAMAICA AVENUE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
CHARLES GRIFFIN | Chief Executive Officer | 89-18 240TH STREET, BELLEROSE, NY, United States, 11426 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305771701 | 0216000 | 2003-07-10 | 1400 PELHAM PARKWAY SOUTH, BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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