Search icon

GLASSWARE, INC.

Company Details

Name: GLASSWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1956 (69 years ago)
Date of dissolution: 22 Feb 2001
Entity Number: 97864
County: Kings
Place of Formation: New York
Address: 29 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
DONALD C. FARBER DOS Process Agent 29 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
010222000127 2001-02-22 CERTIFICATE OF DISSOLUTION 2001-02-22
C286255-2 2000-03-22 ASSUMED NAME CORP INITIAL FILING 2000-03-22
368 1956-01-04 CERTIFICATE OF INCORPORATION 1956-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101824 0215000 1984-03-07 1020 EAST 48 STREET, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-02
Case Closed 1984-04-03
11809712 0215000 1982-05-20 1020 EAST 48TH STREET, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-20
Case Closed 1982-05-24
11647641 0235300 1974-08-21 1020 EAST 48 STREET, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100167 B05 I
Issuance Date 1974-09-11
Abatement Due Date 1974-10-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 D01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 A03
Issuance Date 1974-09-11
Abatement Due Date 1974-10-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-09-11
Abatement Due Date 1974-10-03
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State