Search icon

N.E.P. GLASS CO. LTD.

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

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
000053005069 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930528002081 1993-05-28 BIENNIAL STATEMENT 1992-08-01
A173765-7 1974-08-05 CERTIFICATE OF INCORPORATION 1974-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109947523 0213600 2004-07-20 800 LONG POND ROAD, GREECE CSD-ATHENA MS/HS, ROCHESTER, NY, 14612
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-20
Emphasis L: FALL
Case Closed 2005-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-01-13
Abatement Due Date 2005-01-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A04
Issuance Date 2005-01-13
Abatement Due Date 2005-01-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-01-13
Abatement Due Date 2005-01-19
Current Penalty 5000.0
Initial Penalty 28000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-13
Abatement Due Date 2005-01-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-01-13
Abatement Due Date 2005-01-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-01-13
Abatement Due Date 2005-01-31
Nr Instances 1
Nr Exposed 2
Gravity 01
302550470 0213100 1999-06-14 107TH ST. & 7TH AVE., TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-06-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Nr Instances 1
Nr Exposed 5
Gravity 01
102652286 0215800 1989-06-13 EASTSIDE ELEMENTARY SCHOOL, GOUVERNEUR, NY, 13642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-14
Abatement Due Date 1989-07-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-07-14
Abatement Due Date 1989-07-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State