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
Name | Role | Address |
---|---|---|
JAMES L. SMITH | Chief Executive Officer | PO BOX 510, 4779 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
JOHNSON ATKINSON & GETNICK & LIVINGSTON | DOS Process Agent | LOUIS GIGLIOTTI, 258 GENESEE STREET, UTICA, NY, United States, 13502 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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