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)
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)

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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HSSS0108P0450_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

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
PURCHASE ORDER AWARD HSSS0109P0428 2009-09-18 2009-09-24 2009-09-24
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
PURCHASE ORDER AWARD HSSS0109P0377 2009-07-29 2009-09-30 2009-09-30
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
PO AWARD HSSS0110P0270 2010-09-23 2010-09-26 2010-09-26
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
PO AWARD HSSS0111P0454 2011-09-07 2011-09-24 2011-09-24
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11715026 0215000 1977-08-02 435 W 19 ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1984-03-10
11755972 0215000 1977-06-21 435 WEST 19TH STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1977-08-04

Related Activity

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