Search icon

NY GLASS PRODUCTS INC.

Company Details

Name: NY GLASS PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1999 (26 years ago)
Date of dissolution: 10 Nov 2011
Entity Number: 2372708
ZIP code: 14211
County: Erie
Place of Formation: Delaware
Address: M&T PLAZA / SUITE 2000, BUFFALO, NY, United States, 14211
Principal Address: 45 DOAT ST, BUFFALO, NY, United States, 14211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY NEWMAN Chief Executive Officer 45 DOAT ST, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
HODGESON RUSS ANDREWS WOODS & GOODYEAR LLP DOS Process Agent M&T PLAZA / SUITE 2000, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1999-04-29 2001-05-10 Address ATTN: PAMELA DAVIS HELLMAN ESQ, ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111110000181 2011-11-10 CERTIFICATE OF TERMINATION 2011-11-10
090407002632 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070606002639 2007-06-06 BIENNIAL STATEMENT 2007-04-01
050811002000 2005-08-11 BIENNIAL STATEMENT 2005-04-01
010510002268 2001-05-10 BIENNIAL STATEMENT 2001-04-01
990429000344 1999-04-29 APPLICATION OF AUTHORITY 1999-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306470857 0213600 2003-05-19 95 LESLIE STREET, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-19
Case Closed 2003-05-19

Related Activity

Type Complaint
Activity Nr 203731310
Safety Yes
306470816 0213600 2003-05-15 45 DOAT STREET, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-19
Case Closed 2003-11-07

Related Activity

Type Complaint
Activity Nr 203731302
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Current Penalty 1400.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Nr Instances 2
Nr Exposed 3
Gravity 00
306047382 0213600 2003-01-16 45 DOAT STREET, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-24
Case Closed 2003-03-14

Related Activity

Type Complaint
Activity Nr 203730064
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-04
Abatement Due Date 2003-03-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-02-04
Abatement Due Date 2003-02-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-02-04
Abatement Due Date 2003-03-14
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State