Search icon

HIGHLAND GLEN PRODUCTS, INC.

Company Details

Name: HIGHLAND GLEN PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1998 (27 years ago)
Date of dissolution: 07 Sep 2006
Entity Number: 2292531
ZIP code: 14213
County: Erie
Place of Formation: Delaware
Address: PO BOX 976, BUFFALO, NY, United States, 14213
Principal Address: 218 PARKDALE AVE, PO BOX 976, BUFFALO, NY, United States, 14213

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBERT MATHIESON DOS Process Agent PO BOX 976, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
ROBERT MATHIESON Chief Executive Officer PO BOX 976, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2000-08-01 2002-09-13 Address 218 PARKDALE AVENUE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2000-08-01 2002-09-13 Address 218 PARKDALE AVENUE, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1998-08-27 2002-09-13 Address 218 PARKDALE AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060907000197 2006-09-07 CERTIFICATE OF TERMINATION 2006-09-07
060807002657 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040910002764 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020913002174 2002-09-13 BIENNIAL STATEMENT 2002-08-01
000801002449 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980827000316 1998-08-27 APPLICATION OF AUTHORITY 1998-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315178434 0213600 2010-12-03 218 PARKDALE AVENUE, BUFFALO, NY, 14213
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2010-12-03
Emphasis N: DI2010NR
Case Closed 2011-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2011-01-20
Abatement Due Date 2011-01-24
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 28
Gravity 00
106861941 0213600 1997-07-25 218 PARKDALE AVE., BUFFALO, NY, 14213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-29
Case Closed 1997-12-05

Related Activity

Type Complaint
Activity Nr 201319282
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1997-10-06
Abatement Due Date 1997-10-09
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 33
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 I
Issuance Date 1997-10-06
Abatement Due Date 1997-10-09
Nr Instances 1
Nr Exposed 33
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1997-10-06
Abatement Due Date 1997-10-09
Nr Instances 1
Nr Exposed 33
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1997-10-06
Abatement Due Date 1997-10-09
Nr Instances 2
Nr Exposed 33
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1997-10-06
Abatement Due Date 1997-10-09
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1997-10-06
Abatement Due Date 1997-10-16
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1997-10-06
Abatement Due Date 1997-10-16
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1997-10-06
Abatement Due Date 1997-10-09
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-10-06
Abatement Due Date 1997-11-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-10-06
Abatement Due Date 1997-10-12
Nr Instances 1
Nr Exposed 33
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-10-06
Abatement Due Date 1997-07-25
Current Penalty 200.0
Initial Penalty 425.0
Nr Instances 9
Nr Exposed 6
Gravity 03
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1997-10-06
Abatement Due Date 1997-11-08
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-10-06
Abatement Due Date 1997-11-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-10-06
Abatement Due Date 1997-11-08
Nr Instances 2
Nr Exposed 10
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State