Search icon

N.E.P. GLASS CO. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: N.E.P. GLASS CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1974 (51 years ago)
Entity Number: 349426
ZIP code: 13502
County: Broome
Place of Formation: New York
Address: LOUIS GIGLIOTTI, 258 GENESEE STREET, UTICA, NY, United States, 13502
Principal Address: PO BOX 510, 4779 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L. SMITH Chief Executive Officer PO BOX 510, 4779 STATE ROUTE 5, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
JOHNSON ATKINSON & GETNICK & LIVINGSTON DOS Process Agent LOUIS GIGLIOTTI, 258 GENESEE STREET, UTICA, NY, United States, 13502

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84TQ1
UEI Expiration Date:
2019-07-09

Business Information

Division Name:
N.E.P. GLASS CO., LTD.
Division Number:
N.E.P. GLA
Activation Date:
2018-07-12
Initial Registration Date:
2018-07-09

History

Start date End date Type Value
1998-08-18 2000-09-07 Address 4779 STATE ROUTE 5, PO BOX 694, HERKIMER, NY, 13350, 0694, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-09-07 Address 4779 STATE ROUTE 5, PO BOX 694, HERKIMER, NY, 13350, 0694, USA (Type of address: Principal Executive Office)
1993-05-28 1998-08-18 Address ROUTE 5 WEST, PO BOX 694, HERKIMER, NY, 13350, 0694, USA (Type of address: Chief Executive Officer)
1993-05-28 1998-08-18 Address ROUTE 5 WEST, PO BOX 694, HERKIMER, NY, 13350, 0694, USA (Type of address: Principal Executive Office)
1974-08-05 1993-05-28 Address 902 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041126006 2004-11-26 ASSUMED NAME LLC INITIAL FILING 2004-11-26
040915002827 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020806002383 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000907002692 2000-09-07 BIENNIAL STATEMENT 2000-08-01
980818002242 1998-08-18 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2014-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-20
Type:
Prog Related
Address:
800 LONG POND ROAD, GREECE CSD-ATHENA MS/HS, ROCHESTER, NY, 14612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-14
Type:
Prog Related
Address:
107TH ST. & 7TH AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-13
Type:
Planned
Address:
EASTSIDE ELEMENTARY SCHOOL, GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State