Search icon

SOMERS STAINED GLASS CORP.

Company Details

Name: SOMERS STAINED GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1968 (57 years ago)
Entity Number: 223326
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 108 BROOK AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 63 EKLUND BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRICIA R SOMERS Chief Executive Officer 108 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 BROOK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1998-05-12 2010-10-07 Address 108 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-08-23 1998-05-12 Address 19 TEAL WAY, NISSEQUOGUE, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-08-23 2010-10-07 Address 19 TEAL WAY, NISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office)
1968-05-14 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-05-14 1993-08-23 Address 11 6TH AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101007002191 2010-10-07 BIENNIAL STATEMENT 2010-05-01
071231000148 2007-12-31 CERTIFICATE OF AMENDMENT 2007-12-31
20070716085 2007-07-16 ASSUMED NAME CORP INITIAL FILING 2007-07-16
060607002584 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040513002745 2004-05-13 BIENNIAL STATEMENT 2004-05-01
000524002514 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980512002622 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960521002545 1996-05-21 BIENNIAL STATEMENT 1996-05-01
930823002291 1993-08-23 BIENNIAL STATEMENT 1993-05-01
683175-4 1968-05-14 CERTIFICATE OF INCORPORATION 1968-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11581998 0214700 1975-08-28 112 BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-08-28
Emphasis N: TARGH
Case Closed 1975-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-26
Nr Instances 1
11532629 0214700 1975-08-25 112 BROOK AVENUE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1984-03-10
11532314 0214700 1975-07-03 112 BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-03
Case Closed 1975-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-07-07
Abatement Due Date 1975-07-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-07
Abatement Due Date 1975-08-11
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
670918 Intrastate Non-Hazmat 2007-07-31 3000 2004 1 4 Private(Property)
Legal Name SOMERS STAINED GLASS
DBA Name -
Physical Address 108 BROOK AVE, DEER PARK, NY, 11729-7236, US
Mailing Address 108 BROOK AVE, DEER PARK, NY, 11729-7236, US
Phone (631) 667-0262
Fax (631) 586-7772
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State