Search icon

NEW BORO GLASS INC.

Company Details

Name: NEW BORO GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927515
ZIP code: 10001
County: Kings
Place of Formation: New York
Principal Address: 1206 36TH ST, BROOKLYN, NY, United States, 11218
Address: 363 7TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-853-4010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O H. LEBOWITZ, P.C. DOS Process Agent 363 7TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AVRAHAM AVRAHAMI Chief Executive Officer 1206 36TH ST, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1145649-DCA Inactive Business 2003-07-17 2015-07-31
1145664-DCA Inactive Business 2003-07-17 2014-06-30

History

Start date End date Type Value
2005-09-07 2013-07-09 Address 1206 36TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130709006748 2013-07-09 BIENNIAL STATEMENT 2013-07-01
090819003004 2009-08-19 BIENNIAL STATEMENT 2009-07-01
070726002291 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050907002329 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030707000496 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-14 No data 1206 36TH ST, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 1206 36TH ST, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
664618 CNV_TFEE INVOICED 2013-07-15 8.470000267028809 WT and WH - Transaction Fee
664617 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
607666 CNV_TFEE INVOICED 2012-07-12 8.470000267028809 WT and WH - Transaction Fee
607667 RENEWAL INVOICED 2012-07-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
664619 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee
607671 RENEWAL INVOICED 2010-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
664620 RENEWAL INVOICED 2009-06-03 340 Secondhand Dealer General License Renewal Fee
607668 RENEWAL INVOICED 2008-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
664621 RENEWAL INVOICED 2007-07-13 340 Secondhand Dealer General License Renewal Fee
607669 RENEWAL INVOICED 2006-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State