Search icon

NASSAU GLASS CORP.

Company Details

Name: NASSAU GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1952 (72 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 85603
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 19 SOUTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASSAU GLASS CORP. DOS Process Agent 19 SOUTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
DP-1796119 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A943636-2 1983-01-24 ASSUMED NAME CORP INITIAL FILING 1983-01-24
8371-39 1952-12-10 CERTIFICATE OF INCORPORATION 1952-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11500824 0214700 1975-01-09 389 PENINSULA BOULEVARD, Hempstead, NY, 11550
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-01-09
Case Closed 1975-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 D02
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 IIG0
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-01-15
Abatement Due Date 1975-02-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-01-15
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-15
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-15
Abatement Due Date 1975-01-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State