Search icon

GLEN PLAZA INC.

Company Details

Name: GLEN PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1980 (45 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 645685
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 6 MORRIS AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MORRIS AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
FRANK CARUSO Chief Executive Officer 6 MORRIS AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1980-08-18 1996-10-11 Address 7 KELLY ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1595775 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980813002570 1998-08-13 BIENNIAL STATEMENT 1998-08-01
961011002065 1996-10-11 BIENNIAL STATEMENT 1996-08-01
B067197-4 1984-02-08 CERTIFICATE OF AMENDMENT 1984-02-08
A691920-4 1980-08-18 CERTIFICATE OF INCORPORATION 1980-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107352502 0214700 1993-11-02 75 GLEN COVE AVE., GLEN COVE, NY, 11542
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-11-18
Case Closed 1994-12-20

Related Activity

Type Referral
Activity Nr 901978445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-12-30
Abatement Due Date 1994-01-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-30
Abatement Due Date 1994-01-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1993-12-30
Abatement Due Date 1994-02-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State