Search icon

BENT GLASS WORKS, INC.

Company Details

Name: BENT GLASS WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1944 (81 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 55420
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL RUBIN DOS Process Agent 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1576052 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
B516610-2 1987-07-02 ASSUMED NAME CORP INITIAL FILING 1987-07-02
A784161-4 1981-07-23 CERTIFICATE OF MERGER 1981-07-22
6321-103 1944-09-30 CERTIFICATE OF INCORPORATION 1944-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829629 0215600 1982-12-14 85 25 126TH ST, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-14
Case Closed 1983-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-12-17
Abatement Due Date 1983-01-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1982-12-17
Abatement Due Date 1983-01-21
Nr Instances 1
11885977 0215600 1981-12-29 85-25 126 ST, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1984-03-10
11855145 0215600 1979-11-02 85-25 125 STREET, New York -Richmond, NY, 11415
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-02
Case Closed 1984-03-10
11854957 0215600 1979-09-27 85-25 126 STREET, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-28
Case Closed 1979-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-10-04
Abatement Due Date 1979-10-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-10-04
Abatement Due Date 1979-09-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-10-04
Abatement Due Date 1979-10-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-10-04
Abatement Due Date 1979-10-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-10-04
Abatement Due Date 1979-10-25
Nr Instances 1
11899606 0215600 1977-09-09 85-25 126 STREET, New York -Richmond, NY, 11415
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-09
Case Closed 1984-03-10
11899416 0215600 1977-08-04 85-25 126 STREET, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1977-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-08-19
Abatement Due Date 1977-09-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-08-19
Abatement Due Date 1977-09-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-08-11
Abatement Due Date 1977-09-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-11
Abatement Due Date 1977-08-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-08-11
Abatement Due Date 1977-09-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-08-11
Abatement Due Date 1977-09-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-08-11
Abatement Due Date 1977-09-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-11
Abatement Due Date 1977-09-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-08-11
Abatement Due Date 1977-09-08
Nr Instances 1
11859881 0215600 1975-07-24 25-25 126 STREET, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-07-24
Case Closed 1984-03-10
11831344 0215600 1975-04-29 85-25 126 STREET, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-29
Case Closed 1975-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-02
Abatement Due Date 1975-05-29
Nr Instances 1
11511557 0214700 1973-12-06 85 25 126 STREET, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State