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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-08-28
Type:
Planned
Address:
112 BROOK AVENUE, Deer Park, NY, 11729
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-08-25
Type:
FollowUp
Address:
112 BROOK AVENUE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-03
Type:
Planned
Address:
112 BROOK AVENUE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 586-7772
Add Date:
1996-12-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State