-
Home Page
›
-
Counties
›
-
Nassau
›
-
11542
›
-
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