Search icon

MASTER ARCHITECTURAL METAL AND GLASS INC.

Company Details

Name: MASTER ARCHITECTURAL METAL AND GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2004 (21 years ago)
Date of dissolution: 06 Jun 2018
Entity Number: 2997164
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 199 STARR STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PENN KU Chief Executive Officer 199 STARR STREET, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 STARR STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2004-01-08 2005-11-03 Address 990 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606000318 2018-06-06 CERTIFICATE OF DISSOLUTION 2018-06-06
060303002257 2006-03-03 BIENNIAL STATEMENT 2006-01-01
051103000204 2005-11-03 CERTIFICATE OF AMENDMENT 2005-11-03
040108000270 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310943261 0215000 2007-05-07 639 4TH AVE, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-09
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-09-24

Related Activity

Type Referral
Activity Nr 202647558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-06-26
Abatement Due Date 2007-07-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-06-26
Abatement Due Date 2007-07-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-06-26
Abatement Due Date 2007-07-04
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-06-26
Abatement Due Date 2007-06-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-06-26
Abatement Due Date 2007-07-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-06-26
Abatement Due Date 2007-07-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-26
Abatement Due Date 2007-06-30
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2007-06-26
Abatement Due Date 2007-07-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2007-06-26
Abatement Due Date 2007-07-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2007-08-14
Abatement Due Date 2007-08-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State