Search icon

ACTION GLASS CO. INC.

Company Details

Name: ACTION GLASS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1972 (53 years ago)
Entity Number: 328450
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 999 E. Washington Street, Washington, UT, United States, 84780
Address: 57-25 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-756-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION GLASS CO. INC. DOS Process Agent 57-25 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
KENNETH O GALBERT JR Chief Executive Officer 999 E WASHINGTON STREET, WASHINGTON, UT, United States, 84780

Licenses

Number Status Type Date End date
0808689-DCA Active Business 2002-11-20 2025-02-28

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 999 E WASHINGTON STREET, WASHINGTON, UT, 84780, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 565 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-26 2024-06-25 Address 57-25 COOPER AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1996-05-13 2024-06-25 Address 565 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-09-28 1996-05-13 Address 565 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-09-28 2005-01-26 Address 572 ALBANY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-01-13 1993-09-28 Address 572 ALBANY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-01-13 1993-09-28 Address 565 SPLIT ROCK RD, SYOSSETT, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625000890 2024-06-25 BIENNIAL STATEMENT 2024-06-25
120523002540 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100429003293 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080507002446 2008-05-07 BIENNIAL STATEMENT 2008-04-01
20050909007 2005-09-09 ASSUMED NAME LLC INITIAL FILING 2005-09-09
050126000103 2005-01-26 CERTIFICATE OF CHANGE 2005-01-26
040608002354 2004-06-08 BIENNIAL STATEMENT 2004-04-01
020425002767 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000523002510 2000-05-23 BIENNIAL STATEMENT 2000-04-01
980424002080 1998-04-24 BIENNIAL STATEMENT 1998-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548347 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548348 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3252860 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3252859 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905317 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905318 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2593618 LICENSEDOC10 INVOICED 2017-04-20 10 License Document Replacement
2491845 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491866 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1913813 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340102409 0215600 2014-11-25 5725 COOPER AVE, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-25
Emphasis N: SILICA
Case Closed 2015-09-01

Related Activity

Type Complaint
Activity Nr 923618
Safety Yes
Health Yes
Type Inspection
Activity Nr 1010680
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-02-27
Abatement Due Date 2015-03-31
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 11/24/2014 - Jobsite at 57-25 Cooper Avenue, Ridgewood, NY 11385 Employer did not have a written hazard communication program despite the fact that hazardous chemicals including kerosene, acetone, mineral spirits, lacquer thinner (flammables, irritants) are present and used by employees in the workplace. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2015-02-27
Abatement Due Date 2015-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employer did not have a safety data sheet in the workplace for each hazardous chemical which they use: a) On or about 11/25/2014 - 57-25 Cooper Avenue, Ridgewood, NY 11385 Employer did not have safety data sheets in the workplace despite the fact that hazardous chemicals including kerosene, acetone, mineral spirits, lacquer thinner (flammables, irritants) are present and used by employees in the workplace. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-02-27
Abatement Due Date 2015-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about July 31, 2014 - Jobsite at 46-12 Laurel Hill Boulevard, Woodside, NY 11377 Employer did not provide hazard communication training to employees despite the fact that hazardous chemicals including kerosene, acetone, mineral spirits, lacquer thinner (flammables, irritants) are present and used by employees in the workplace. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2015-02-27
Abatement Due Date 2015-03-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (a) on or about 1/22/15 at worksite at 5725 Cooper Avenue, Ridgewood, NY 11385 Employer did not provide the information in Appendix D of 29 CFR 1910.134 to employees who have the option to wear N95 masks in the workplace, even though they are not required by the employer. WRITTEN ABATEMENT CERTIFICATION REQUIRED
340106806 0215600 2014-11-25 5725 COOPER AVE, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-25
Case Closed 2015-10-07

Related Activity

Type Complaint
Activity Nr 923618
Safety Yes
Health Yes
Type Inspection
Activity Nr 1010240
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-02-27
Abatement Due Date 2015-04-15
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-03-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) On or about November 25, 2014- job site at 5725 Cooper Avenue, Ridgewood, NY 11385 Employer permitted their employees to work in a facility with a locked exit door. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 E01
Issuance Date 2015-02-27
Abatement Due Date 2015-04-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(e)(1): A side-hinged door must be used to connect any room to an exit route. a) On or about November 25, 2014- job site at 5725 Cooper Avenue, Ridgewood, NY 11385 Employer permitted their employees to work in a facility that had two different roll down doors marked as part of an exit route. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2015-02-27
Abatement Due Date 2015-03-25
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-03-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(h)(1): The sides of the lower exposed portion of the blade of radial saw(s) were not guarded to the full diameter of the blade by a device that automatically adjusted itself to the thickness of the stock and remained in contact with the material. a) On or about November 25, 2014- job site at 5725 Cooper Avenue, Ridgewood, NY 11385 Employer permitted an employee to work on a Craftsman Radial Saw without a blade guard. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2015-02-27
Abatement Due Date 2015-03-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-17
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a) On or about November 25, 2014- job site at 5725 Cooper Avenue, Ridgewood, NY 11385 The employer permitted their employees to work in the vicinity of an uncovered electrical junction box that had a steel machinery part in contact with the exposed conductors. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2015-02-27
Abatement Due Date 2015-03-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket): a) On or about November 25, 2014- job site at 5725 Cooper Avenue, Ridgewood, NY 11385 Employer permitted an employee to work on a Craftsman Radial Saw with its power cord crushed and damage to the outer jacket. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2015-02-27
Abatement Due Date 2015-03-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposes an employee to injury and the defective or damaged item was not removed from service and an employee was using it before repairs and tests necessary to render the equipment safe were made: a) On or about November 25, 2014- job site at 5725 Cooper Avenue, Ridgewood, NY 11385 Employer permitted an employee to work on a Craftsman Radial Saw with its power cord crushed and damage to the outer jacket. The employer failed to take the saw out of service until repairs could be made. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
11909066 0215600 1983-11-10 880 RIVER AVE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-14
Case Closed 1985-02-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-01-16
Abatement Due Date 1984-01-25
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-01-16
Abatement Due Date 1983-11-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921838501 2021-03-02 0202 PPS 5725 Cooper Ave, Glendale, NY, 11385-6030
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119340
Loan Approval Amount (current) 119340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-6030
Project Congressional District NY-07
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120137.78
Forgiveness Paid Date 2021-11-03
6405277708 2020-05-01 0202 PPP 5725 COOPER AVE, GLENDALE, NY, 11385-6030
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119341
Loan Approval Amount (current) 119341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GLENDALE, QUEENS, NY, 11385-6030
Project Congressional District NY-07
Number of Employees 9
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120380.74
Forgiveness Paid Date 2021-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1842257 Intrastate Non-Hazmat 2023-06-15 8000 2022 3 3 Private(Property)
Legal Name ACTION GLASS CO INC
DBA Name -
Physical Address 57-25 COOPER AVENUE, RIDGEWOOD, NY, 11385, US
Mailing Address 57-25 COOPER AVENUE, RIDGEWOOD, NY, 11385, US
Phone (718) 756-8000
Fax (718) 493-4447
E-mail KEN@ACTIONGLASSNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State