Search icon

CAROL GLASS SHOP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3371 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
ALBERT C BAKER Chief Executive Officer 3371 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312948060 0213600 2009-02-03 3521 SHERIDAN DRIVE, AMHERST, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-03
Emphasis L: FALL
Case Closed 2009-04-13

Violation Items

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