Search icon

KNICKERBOCKER PLATE GLASS CORP.

Company Details

Name: KNICKERBOCKER PLATE GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1972 (53 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 244537
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 E. 54TH ST. 20F, NEW YORK, NY, United States, 10022
Principal Address: C/O CORA GLASSER, 300 EAST 54TH ST #205, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORA J. GLASSER DOS Process Agent 300 E. 54TH ST. 20F, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CORA GLASSER Chief Executive Officer 300 EAST 54TH ST 20F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-11-10 2012-11-07 Address 85 EAST END AVE, NEW YORK, NY, 10028, 8620, USA (Type of address: Chief Executive Officer)
1998-10-05 2007-03-02 Address 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-10-05 2004-11-10 Address 110-11 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-12-06 1998-10-05 Address 110 E. 59TH ST., SUITE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-06 1998-10-05 Address 110-11 QUEENS BOULEVARD, FOREST HILLS, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140616001272 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
121107002305 2012-11-07 BIENNIAL STATEMENT 2012-10-01
081002003314 2008-10-02 BIENNIAL STATEMENT 2008-10-01
070302000058 2007-03-02 CERTIFICATE OF CHANGE 2007-03-02
061016002493 2006-10-16 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0111P0454
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13450.00
Base And Exercised Options Value:
13450.00
Base And All Options Value:
13450.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-09-07
Description:
BALLISTIC GLASS INSTALL/REMOVE
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
HSSS0110P0270
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5226.00
Base And Exercised Options Value:
5226.00
Base And All Options Value:
5226.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-23
Description:
PPD - BALLISTIC GLASS - WALDORF ASTORIA
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
HSSS0109P0428
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8800.00
Base And Exercised Options Value:
8800.00
Base And All Options Value:
8800.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-18
Description:
09-DPD-UNGA-PR-FW-001
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-08-02
Type:
FollowUp
Address:
435 W 19 ST, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-21
Type:
Complaint
Address:
435 WEST 19TH STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State