Search icon

G & R GLASS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G & R GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 911552
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 251 MONITOR STREET, BROOKLYN, NY, United States, 11222
Principal Address: 1303 MICHAEL COURT, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED ZECHER Chief Executive Officer 251 MONITOR STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ALFRED ZECHER DOS Process Agent 251 MONITOR STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1984-04-24 1993-08-20 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1377974 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930820002312 1993-08-20 BIENNIAL STATEMENT 1992-04-01
930820002316 1993-08-20 BIENNIAL STATEMENT 1993-04-01
B094089-4 1984-04-24 CERTIFICATE OF INCORPORATION 1984-04-24

Court Cases

Court Case Summary

Filing Date:
1994-11-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LOC. 187
Party Role:
Plaintiff
Party Name:
G & R GLASS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LOC. 187
Party Role:
Plaintiff
Party Name:
G & R GLASS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State