Search icon

MICRO GLASS, INC.

Company Details

Name: MICRO GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1967 (58 years ago)
Date of dissolution: 28 Nov 2000
Entity Number: 213538
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Principal Address: 2519 WEST GENEVA DRIVE, TEMPE, AZ, United States, 85282
Address: 499 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT VENTRE DOS Process Agent 499 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13027

Chief Executive Officer

Name Role Address
ROBERT M. BUTLER Chief Executive Officer 2519 WEST GENEVA DRIVE, TEMPE, AZ, United States, 85282

History

Start date End date Type Value
1971-11-11 1994-10-18 Address 101 PICKARD DR., SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1970-09-18 1971-11-11 Address 101 PICARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1967-08-25 1970-09-18 Address PO BOX 214, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001128000029 2000-11-28 CERTIFICATE OF DISSOLUTION 2000-11-28
C248377-1 1997-06-05 ASSUMED NAME CORP INITIAL FILING 1997-06-05
941018002025 1994-10-18 BIENNIAL STATEMENT 1993-08-01
945002-3 1971-11-11 CERTIFICATE OF AMENDMENT 1971-11-11
858449-3 1970-09-18 CERTIFICATE OF AMENDMENT 1970-09-18
635493-3 1967-08-25 CERTIFICATE OF INCORPORATION 1967-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
998450 0215800 1984-10-03 6200 E MOLLOY RD E, SYRACUSE, NY, 13057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-03
Case Closed 1984-10-03
12060059 0215800 1983-03-01 6200 EAST MOLLOY RD, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-11
Case Closed 1983-03-11
12056941 0215800 1981-11-25 6200 EAST MOLLOY RD, East Syracuse, NY, 13057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-25
Case Closed 1981-11-25
12038675 0215800 1979-05-09 6200 E MOLLOY RD, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-05-09
Case Closed 1979-07-05

Related Activity

Type Complaint
Activity Nr 320431679

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1979-06-12
Abatement Due Date 1979-06-15
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19101001 J03
Issuance Date 1979-06-12
Abatement Due Date 1979-09-07
Nr Instances 1
12016325 0215800 1976-02-11 6200 EAST MALLOY RD, East Syracuse, NY, 13050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1976-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-02-18
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-18
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01 IV
Issuance Date 1976-02-18
Abatement Due Date 1976-02-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State