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
Name | Role | Address |
---|---|---|
TRICIA R SOMERS | Chief Executive Officer | 108 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11581998 | 0214700 | 1975-08-28 | 112 BROOK AVENUE, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-09-05 |
Abatement Due Date | 1975-09-26 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-08-25 |
Case Closed | 1984-03-10 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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