Name: | PITTSBURGH PLATE GLASS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2002 (22 years ago) |
Entity Number: | 2827010 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 146, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 146, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2004-11-09 | Address | 251 TOMPKINS ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101013002440 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080923002958 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061012002062 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041109002205 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
030207000301 | 2003-02-07 | AFFIDAVIT OF PUBLICATION | 2003-02-07 |
030204000273 | 2003-02-04 | AFFIDAVIT OF PUBLICATION | 2003-02-04 |
021025000044 | 2002-10-25 | ARTICLES OF ORGANIZATION | 2002-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11732104 | 0215000 | 1980-06-09 | 360 MADISON AVENUE, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1980-07-03 |
Abatement Due Date | 1980-07-06 |
Current Penalty | 505.0 |
Initial Penalty | 560.0 |
Final Order | 1980-10-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1980-07-03 |
Abatement Due Date | 1980-07-06 |
Current Penalty | 300.0 |
Initial Penalty | 490.0 |
Contest Date | 1980-08-15 |
Final Order | 1980-10-15 |
Nr Instances | 17 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1980-07-03 |
Abatement Due Date | 1980-07-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1980-07-03 |
Abatement Due Date | 1980-07-09 |
Nr Instances | 17 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1980-07-03 |
Abatement Due Date | 1980-07-09 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1980-07-03 |
Abatement Due Date | 1980-07-09 |
Nr Instances | 17 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260200 D |
Issuance Date | 1980-07-03 |
Abatement Due Date | 1980-07-15 |
Nr Instances | 36 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State