Search icon

PYRAGLASS, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDWARD H. FATUM DOS Process Agent 140 CEDAR ST., NEW YORK, NY, United States, 10006

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12115838 0235500 1976-05-13 122 SOUTH ROBINSON AVE, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1984-03-10
12096632 0235500 1976-03-29 122 SOUTH ROBINSON AVE, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1981-02-27

Violation Items

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