Search icon

FLORAL GLASS & MIRROR, INC.

Company Details

Name: FLORAL GLASS & MIRROR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1951 (74 years ago)
Date of dissolution: 22 Jun 2005
Entity Number: 67033
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 895 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 895 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CHARLES KAPLANEK JR Chief Executive Officer 895 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-01-05 1999-05-19 Address 895 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1973-04-18 1993-01-05 Address 9 MONFORT DR., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1951-05-17 1973-04-18 Address 122 EAST 42ND ST., ROOM 3300, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050622000536 2005-06-22 CERTIFICATE OF DISSOLUTION 2005-06-22
030428002358 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010502002639 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990519002094 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970513002197 1997-05-13 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-13
Type:
Planned
Address:
895 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-13
Type:
Planned
Address:
895 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-10-05
Type:
Complaint
Address:
895 MOTOR PARKWAY, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-06-30
Type:
Planned
Address:
895 MOTOR PARKWAY, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State