Search icon

W & W GLASS SYSTEMS, INC.

Headquarter

Company Details

Name: W & W GLASS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1977 (48 years ago)
Date of dissolution: 03 Oct 2016
Entity Number: 419716
ZIP code: 10954
County: Westchester
Place of Formation: New York
Address: 300 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
RONALD HABER Chief Executive Officer 300 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
0092117
State:
CONNECTICUT

History

Start date End date Type Value
1995-04-05 2005-03-25 Address 300 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, 5238, USA (Type of address: Chief Executive Officer)
1993-01-27 2004-01-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1992-01-02 1997-07-29 Name W & W GLASS PRODUCTS, INC.
1977-01-03 1992-01-02 Name W & W PRODUCTS INC.
1977-01-03 1993-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161003000318 2016-10-03 CERTIFICATE OF DISSOLUTION 2016-10-03
130326002445 2013-03-26 BIENNIAL STATEMENT 2013-01-01
20090421003 2009-04-21 ASSUMED NAME LLC INITIAL FILING 2009-04-21
050325002353 2005-03-25 BIENNIAL STATEMENT 2005-01-01
040112001070 2004-01-12 CERTIFICATE OF AMENDMENT 2004-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-09-17
Type:
Unprog Rel
Address:
WEYMAN AVE, NEW ROCHELLE, NY, 10805
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State