Search icon

ALL-TOWN GLASS, INC.

Company Details

Name: ALL-TOWN GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1975 (50 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 379636
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 40 ORVILLE DR, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEYER ENGLISH & CIANCIULLI PC DOS Process Agent 40 ORVILLE DR, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
20080507012 2008-05-07 ASSUMED NAME CORP INITIAL FILING 2008-05-07
DP-1637396 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
A260538-4 1975-09-19 CERTIFICATE OF INCORPORATION 1975-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538106 0214700 1990-06-12 200 UNION BLVD., WEST ISLIP, NY, 11795
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-06-12
Case Closed 1990-06-18

Related Activity

Type Inspection
Activity Nr 101537439
101537439 0214700 1990-01-29 100 ROOSEVELT BLVD., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-29
Case Closed 1990-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-03-01
Abatement Due Date 1990-03-04
Contest Date 1990-03-26
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-01
Abatement Due Date 1990-04-02
Contest Date 1990-03-26
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-03-01
Abatement Due Date 1990-04-02
Contest Date 1990-03-26
Final Order 1990-06-10
Nr Instances 1
Nr Exposed 7
Gravity 02
17673922 0214700 1987-06-30 SUNRISE HIGHWAY & NICOLLS RD., HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-30
Case Closed 1987-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-07-09
Abatement Due Date 1987-07-12
Nr Instances 1
Nr Exposed 1
100682756 0214700 1987-03-03 1300 VETS HIGHWAY, ISLIP, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-03-30
Abatement Due Date 1987-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1987-03-30
Abatement Due Date 1987-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1987-03-30
Abatement Due Date 1987-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1987-04-02
Abatement Due Date 1987-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1987-04-02
Abatement Due Date 1987-04-03
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-03-30
Abatement Due Date 1987-04-02
Nr Instances 1
Nr Exposed 2
17536699 0214700 1985-08-12 JERICHO TPKE. & TOWNLINE ROAD, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-12
Case Closed 1985-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-08-21
Abatement Due Date 1985-08-24
Nr Instances 1
Nr Exposed 1
1736990 0214700 1984-04-17 PROSPECT AVENUE & MILL DAM ROAD, CENTERPORT, NY, 11721
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State