Search icon

GLASS INDUSTRIES, INC.

Company Details

Name: GLASS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1940 (85 years ago)
Entity Number: 33856
County: New York
Place of Formation: Ohio
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

DOS Process Agent

Name Role Address
GLASS INDUSTRIES, INC. DOS Process Agent 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
Z476-3 1979-01-16 ASSUMED NAME CORP INITIAL FILING 1979-01-16
F656-12 1940-02-27 APPLICATION OF AUTHORITY 1940-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11682028 0235300 1976-12-21 125 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-21
Case Closed 1984-03-10
11702727 0235300 1976-11-08 125 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-08
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-09
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-09
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-09
Abatement Due Date 1976-11-30
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-11-09
Abatement Due Date 1976-11-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State