Search icon

IDEAL GLASS CO. INC.

Company Details

Name: IDEAL GLASS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1948 (77 years ago)
Date of dissolution: 17 Aug 1994
Entity Number: 81881
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 424 BROOME ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEAL GLASS CO. INC. DOS Process Agent 424 BROOME ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
940817000286 1994-08-17 CERTIFICATE OF DISSOLUTION 1994-08-17
C121659-2 1990-03-22 ASSUMED NAME CORP INITIAL FILING 1990-03-22
7245-34 1948-03-24 CERTIFICATE OF INCORPORATION 1948-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106184294 0215000 1992-02-25 390 GREENWICH STREET (W. ST., & HUBERT ST., NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Case Closed 1992-08-31

Related Activity

Type Referral
Activity Nr 901520742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1992-05-12
Abatement Due Date 1992-06-25
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-05-12
Abatement Due Date 1992-05-26
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-12
Abatement Due Date 1992-05-26
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1992-05-12
Abatement Due Date 1992-05-26
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1992-05-12
Abatement Due Date 1992-05-26
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1992-05-12
Abatement Due Date 1992-05-26
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1992-05-12
Abatement Due Date 1992-05-27
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-05-12
Abatement Due Date 1992-05-27
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-05-12
Abatement Due Date 1992-05-27
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260451 E07 II
Issuance Date 1992-05-12
Abatement Due Date 1992-05-27
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-05-12
Abatement Due Date 1992-05-27
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-12
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-12
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 8
Gravity 00

Date of last update: 02 Mar 2025

Sources: New York Secretary of State