Search icon

SEBAGO GLASS, INC.

Company Details

Name: SEBAGO GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1980 (45 years ago)
Date of dissolution: 26 Mar 2002
Entity Number: 632448
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 175 ORINOCO DR, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEBAGO GLASS, INC. DOS Process Agent 175 ORINOCO DR, BRIGHTWATERS, NY, United States, 11718

Filings

Filing Number Date Filed Type Effective Date
020326000547 2002-03-26 CERTIFICATE OF DISSOLUTION 2002-03-26
A674877-8 1980-06-10 CERTIFICATE OF INCORPORATION 1980-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878673 0214700 1994-08-12 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Case Closed 1994-10-14

Related Activity

Type Referral
Activity Nr 901217216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-09-20
Abatement Due Date 1994-09-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-09-20
Abatement Due Date 1994-11-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-09-20
Abatement Due Date 1994-11-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-09-20
Abatement Due Date 1994-11-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 F01
Issuance Date 1994-09-20
Abatement Due Date 1994-09-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-20
Abatement Due Date 1994-09-23
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1994-09-20
Abatement Due Date 1994-09-23
Nr Instances 3
Nr Exposed 3
Gravity 01
17723669 0214700 1986-07-16 HAWKINS RD. & SERVICE DR. NO., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-16
Case Closed 1986-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1986-07-18
Abatement Due Date 1986-07-22
Nr Instances 2
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State