Search icon

4420 MIRROR & GLASS CORP.

Company Details

Name: 4420 MIRROR & GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1982 (43 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 789541
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: 300 PARK AVE. SO, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY FEERST, ESQ. DOS Process Agent 300 PARK AVE. SO, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-1580414 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
B025836-3 1983-10-03 CERTIFICATE OF AMENDMENT 1983-10-03
A897649-4 1982-08-25 CERTIFICATE OF INCORPORATION 1982-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101486991 0214700 1992-03-09 158 GLEN COVE RD., CARLE PLACE, NY, 11514
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-03-09
Case Closed 1994-09-28

Related Activity

Type Referral
Activity Nr 901923318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
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 G08
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State