Search icon

GLASS MASTERS, INC.

Company Details

Name: GLASS MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2923027
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 205 POLLY PARK RD., RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 POLLY PARK RD., RYE, NY, United States, 10580

Filings

Filing Number Date Filed Type Effective Date
030624000609 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73084586 1976-04-21 1067720 1977-06-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-03-17

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.13.25 - Cross, Maltese; Cross, ankh; Other crosses, including ankh, Maltese, 24.17.12 - Infinity symbols, 26.09.01 - Squares as carriers or squares as single or multiple line borders

Goods and Services

For STAINED GLASS REPRODUCTIONS, TOOLS, AND STAINED GLASS SUPPLIES
International Class(es) 021 - Primary Class
U.S Class(es) 050
Class Status EXPIRED
First Use Jan. 05, 1970
Use in Commerce Jan. 05, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GLASS MASTERS INC.
Owner Address 154 W. 18TH ST. NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-03-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824653 0215000 1982-01-04 27 WEST 23 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1984-03-10
11741758 0215000 1979-10-11 27 WEST 23RD STREET, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-10-17
Case Closed 1981-02-26

Related Activity

Type Complaint
Activity Nr 320380520

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1980-08-01
Abatement Due Date 1980-09-15
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-12-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-11-20
Abatement Due Date 1979-11-23
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101025 E02
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101025 F02 I
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19101025 G01
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19101025 H02 II
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101025 I04 IV
Issuance Date 1980-09-25
Abatement Due Date 1980-11-10
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101025 I02 II
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1979-12-03
Abatement Due Date 1979-12-19
Contest Date 1979-12-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1979-11-20
Abatement Due Date 1979-11-23
Current Penalty 1440.0
Initial Penalty 1440.0
Contest Date 1979-12-15
Nr Instances 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1979-11-20
Abatement Due Date 1979-11-23
Current Penalty 1280.0
Initial Penalty 1280.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-11-20
Abatement Due Date 1979-11-23
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-12-15
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-11-20
Abatement Due Date 1979-11-30
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1979-11-20
Abatement Due Date 1979-11-30
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-12-15
Nr Instances 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-11-20
Abatement Due Date 1979-11-30
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1979-11-20
Abatement Due Date 1979-11-23
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-11-20
Abatement Due Date 1979-11-30
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1979-12-15
Nr Instances 5
Citation ID 03007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-11-20
Abatement Due Date 1979-11-30
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-11-20
Abatement Due Date 1979-11-30
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1979-12-15
Nr Instances 1
11710324 0215000 1975-11-21 154 W 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-21
Case Closed 1976-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-26
Abatement Due Date 1975-12-02
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-11-26
Abatement Due Date 1975-12-18
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-11-26
Abatement Due Date 1975-12-18
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-11-26
Abatement Due Date 1975-12-18
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-26
Abatement Due Date 1975-12-18
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-02
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-02
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-26
Abatement Due Date 1975-12-02
Contest Date 1976-01-15
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State