Search icon

GLOVE SPLITS, INC.

Company Details

Name: GLOVE SPLITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1967 (57 years ago)
Date of dissolution: 30 Mar 1988
Entity Number: 215208
ZIP code: 12078
County: New York
Place of Formation: New York
Address: 40 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOVE SPLITS, INC. DOS Process Agent 40 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
C221690-2 1995-04-12 ASSUMED NAME CORP INITIAL FILING 1995-04-12
B621276-7 1988-03-30 CERTIFICATE OF MERGER 1988-03-30
644221-3 1967-10-19 CERTIFICATE OF INCORPORATION 1967-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10768638 0213100 1976-12-01 19 TEMPLE STREET, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-01
Case Closed 1984-03-10
10768588 0213100 1976-11-04 19 TEMPLE STREET, Gloversville, NY, 12078
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-04
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-09
Abatement Due Date 1976-11-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-09
Abatement Due Date 1976-11-26
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1976-11-09
Abatement Due Date 1976-11-26
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-11-09
Abatement Due Date 1976-11-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-11-09
Abatement Due Date 1976-11-26
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State