Search icon

NEVERSINK GLASS CORP.

Company Details

Name: NEVERSINK GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2929019
ZIP code: 12786
County: Sullivan
Place of Formation: New York
Address: PO BOX 590, WHITE LAKE, NY, United States, 12786
Principal Address: 46 UPPER IUNDUSTRIAL PARK RD, WHITE LAKE, NY, United States, 12786

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AUBREY STEELE Chief Executive Officer PO BOX 590, WHITE LAKE, NY, United States, 12786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 590, WHITE LAKE, NY, United States, 12786

History

Start date End date Type Value
2003-07-10 2009-07-27 Address 146 ROCK HILL DR., P.O. BOX 780, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148740 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130711006103 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110727002512 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090727003079 2009-07-27 BIENNIAL STATEMENT 2009-07-01
030710000409 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998602 0216000 2009-08-25 1980 CROMPOND RD., CORTLANDT MANOR, NY, 10567
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-09-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-04

Related Activity

Type Complaint
Activity Nr 207094566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-09-30
Abatement Due Date 2009-10-05
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409746 Employee Retirement Income Security Act (ERISA) 2014-12-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-10
Termination Date 2015-02-25
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name NEVERSINK GLASS CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State