Search icon

GARFIELD GLASS CORP.

Company Details

Name: GARFIELD GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1945 (80 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 56169
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROBERT R. KAUFMAN DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1796247 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C287693-2 2000-04-25 ASSUMED NAME CORP INITIAL FILING 2000-04-25
A1083-4 1972-07-07 CERTIFICATE OF MERGER 1972-07-07
6434-70 1945-06-11 CERTIFICATE OF INCORPORATION 1945-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11673225 0235300 1976-08-25 31 GARFIELD PLACE, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1984-03-10
11702495 0235300 1976-07-15 31 GARFIELD PLACE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-15
Case Closed 1976-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-07-21
Abatement Due Date 1976-08-13
Current Penalty 275.0
Initial Penalty 275.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1976-07-21
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1976-07-21
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-21
Abatement Due Date 1976-08-13
Current Penalty 13.0
Initial Penalty 13.0
Nr Instances 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-05
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-21
Abatement Due Date 1976-08-13
Current Penalty 12.0
Initial Penalty 12.0
Nr Instances 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-08-05
Abatement Due Date 1976-08-13
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-07-21
Abatement Due Date 1976-08-13
Current Penalty 13.0
Initial Penalty 13.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-21
Abatement Due Date 1976-08-13
Current Penalty 22.0
Initial Penalty 22.0
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-08-05
Abatement Due Date 1976-08-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State