Name: | CAROL GLASS SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2663324 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 3371 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Principal Address: | 3371 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3371 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
ALBERT C BAKER | Chief Executive Officer | 3371 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1881511 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090707002937 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070719002502 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050823002563 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030625002292 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
010724000041 | 2001-07-24 | CERTIFICATE OF INCORPORATION | 2001-07-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312948060 | 0213600 | 2009-02-03 | 3521 SHERIDAN DRIVE, AMHERST, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-02-09 |
Abatement Due Date | 2009-02-03 |
Current Penalty | 200.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2009-02-09 |
Abatement Due Date | 2009-02-09 |
Current Penalty | 200.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State