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
Name | Role | Address |
---|---|---|
CORA J. GLASSER | DOS Process Agent | 300 E. 54TH ST. 20F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORA GLASSER | Chief Executive Officer | 300 EAST 54TH ST 20F, NEW YORK, NY, United States, 10022 |
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) |
1995-04-06 | 2012-11-07 | Address | 439 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-04-06 | 1995-12-06 | Address | 59 JOHN STREET, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1972-10-17 | 1995-04-06 | Address | 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
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 |
041110002481 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
021001002120 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001010002235 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981005002369 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
C250233-2 | 1997-07-30 | ASSUMED NAME CORP INITIAL FILING | 1997-07-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSSS0108P0450 | 2008-08-18 | 2008-09-25 | 2008-09-25 | |||||||||||||||||||||||||||
|
Obligated Amount | 13500.00 |
Current Award Amount | 13500.00 |
Potential Award Amount | 13500.00 |
Description
Title | 08-PPD-PR-08021-MLL |
NAICS Code | 238150: GLASS AND GLAZING CONTRACTORS |
Product and Service Codes | 9340: GLASS FABRICATED MATERIALS |
Recipient Details
Recipient | KNICKERBOCKER PLATE GLASS CORP |
UEI | SQEWM3KYL1H5 |
Legacy DUNS | 062536610 |
Recipient Address | UNITED STATES, 439 W 54TH ST FL 2, NEW YORK, NEW YORK, NEW YORK, 100194482 |
Unique Award Key | CONT_AWD_HSSS0109P0428_7009_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 5226.00 |
Current Award Amount | 5226.00 |
Potential Award Amount | 5226.00 |
Description
Title | 09-DPD-UNGA-PR-FW-001 |
Product and Service Codes | 9340: GLASS FABRICATED MATERIALS |
Recipient Details
Recipient | KNICKERBOCKER PLATE GLASS CORP |
UEI | SQEWM3KYL1H5 |
Recipient Address | UNITED STATES, 439 W 54TH ST FL 2, NEW YORK, NEW YORK, NEW YORK, 100194482 |
Unique Award Key | CONT_AWD_HSSS0109P0377_7009_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 13910.00 |
Current Award Amount | 13910.00 |
Potential Award Amount | 13910.00 |
Description
Title | 09-PPD-PR-09017-MLL BALLISTIC GLASS INSTALL/REMOVE |
NAICS Code | 327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS |
Product and Service Codes | 9340: GLASS FABRICATED MATERIALS |
Recipient Details
Recipient | KNICKERBOCKER PLATE GLASS CORP |
UEI | SQEWM3KYL1H5 |
Recipient Address | UNITED STATES, 439 W 54TH ST FL 2, NEW YORK, NEW YORK, NEW YORK, 100194482 |
Unique Award Key | CONT_AWD_HSSS0110P0270_7009_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | PPD - BALLISTIC GLASS - WALDORF ASTORIA |
NAICS Code | 327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS |
Product and Service Codes | 9340: GLASS FABRICATED MATERIALS |
Recipient Details
Recipient | KNICKERBOCKER PLATE GLASS CORP |
UEI | SQEWM3KYL1H5 |
Legacy DUNS | 062536610 |
Recipient Address | UNITED STATES, 439 W 54TH ST FL 2, NEW YORK, 100194482 |
Unique Award Key | CONT_AWD_HSSS0111P0454_7009_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | BALLISTIC GLASS INSTALL/REMOVE |
NAICS Code | 327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS |
Product and Service Codes | 9340: GLASS FABRICATED MATERIALS |
Recipient Details
Recipient | KNICKERBOCKER PLATE GLASS CORP |
UEI | SQEWM3KYL1H5 |
Legacy DUNS | 062536610 |
Recipient Address | UNITED STATES, 439 W 54TH ST FL 2, NEW YORK, 100194482 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11715026 | 0215000 | 1977-08-02 | 435 W 19 ST, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11755972 | 0215000 | 1977-06-21 | 435 WEST 19TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320371396 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-06-30 |
Abatement Due Date | 1977-07-09 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1977-06-30 |
Abatement Due Date | 1977-06-29 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-06-23 |
Abatement Due Date | 1977-07-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 F06 |
Issuance Date | 1977-06-23 |
Abatement Due Date | 1977-07-27 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-06-23 |
Abatement Due Date | 1977-06-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-06-23 |
Abatement Due Date | 1977-06-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State