Search icon

GLASEL ELECTRIC CO., INC.

Company Details

Name: GLASEL ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1952 (73 years ago)
Date of dissolution: 30 Dec 1985
Entity Number: 84257
County: Kings
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BEN CHARLES ASHER DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C211707-2 1994-06-09 ASSUMED NAME CORP INITIAL FILING 1994-06-09
B304529-3 1985-12-30 CERTIFICATE OF DISSOLUTION 1985-12-30
8254-105 1952-06-10 CERTIFICATE OF INCORPORATION 1952-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11631082 0235200 1973-07-16 45 ALLEN STREET, New York -Richmond, NY, 10002
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-07-16
Case Closed 1984-03-10
11635190 0235200 1972-11-15 630 GATES AVE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10
11634730 0235200 1972-09-27 630 GATES AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-11-15
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01 II
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Contest Date 1972-11-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Contest Date 1972-11-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Contest Date 1972-11-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Contest Date 1972-11-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-11-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-11-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Contest Date 1972-11-15
Nr Instances 40
Citation ID 01009
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1972-11-02
Abatement Due Date 1972-11-13
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-11-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State