Name: | PYRAGLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1933 (92 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 44613 |
ZIP code: | 10006 |
County: | Orange |
Place of Formation: | New York |
Address: | 140 CEDAR ST., NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD H. FATUM | DOS Process Agent | 140 CEDAR ST., NEW YORK, NY, United States, 10006 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-867017 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C181811-2 | 1991-10-16 | ASSUMED NAME CORP INITIAL FILING | 1991-10-16 |
DES12331 | 1934-12-06 | CERTIFICATE OF AMENDMENT | 1934-12-06 |
4436-136 | 1933-04-11 | CERTIFICATE OF INCORPORATION | 1933-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12115838 | 0235500 | 1976-05-13 | 122 SOUTH ROBINSON AVE, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12096632 | 0235500 | 1976-03-29 | 122 SOUTH ROBINSON AVE, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-04-19 |
Abatement Due Date | 1976-05-12 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 C02 |
Issuance Date | 1976-04-19 |
Abatement Due Date | 1976-05-12 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-04-19 |
Abatement Due Date | 1976-04-22 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State