Search icon

COMFORT WINDOW CO., INC.

Company Details

Name: COMFORT WINDOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1985 (39 years ago)
Entity Number: 1041134
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 3624 John Glenn Blvd, Syracuse, NY, United States, 13209
Principal Address: 3624 JOHN GLENN BLVD., SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QJNFQ88L1ZY5 2025-03-22 1380 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5128, USA 1380 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5128, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2013-03-14
Entity Start Date 1979-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238170, 238310, 238990
Product and Service Codes 5640, 5650, Z2FA, Z2FZ, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACKIE ARIOLA PIDKAMINY
Address 3624 JOHN GLENN BLVD, SYRACUSE, NY, 13209, USA
Government Business
Title PRIMARY POC
Name MARK TOOR
Address 1380 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VFW2 Active Non-Manufacturer 2013-03-28 2024-03-28 2029-03-28 2025-03-26

Contact Information

POC WILLIAM JOHNSTON
Phone +1 315-391-2990
Fax +1 315-457-9695
Address 27 WAREHOUSE ROW, ALBANY, NY, 12205 5726, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
COMFORT WINDOW CO., INC. DOS Process Agent 3624 John Glenn Blvd, Syracuse, NY, United States, 13209

Chief Executive Officer

Name Role Address
WILLIAM D. PUTZER Chief Executive Officer 3624 JOHN GLENN BLVD., SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 3624 JOHN GLENN BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 3624 JOHN GLENN BLVD., SYRACUSE, NY, 13209, 1868, USA (Type of address: Chief Executive Officer)
2017-11-07 2023-11-06 Address 3624 JOHN GLENN BLVD., SYRACUSE, NY, 13209, 1868, USA (Type of address: Service of Process)
2017-11-07 2023-11-06 Address 3624 JOHN GLENN BLVD., SYRACUSE, NY, 13209, 1868, USA (Type of address: Chief Executive Officer)
2000-12-28 2017-11-07 Address 60 JOHN GLENN BLVD., SYRACUSE, NY, 13209, 1868, USA (Type of address: Principal Executive Office)
2000-12-28 2017-11-07 Address 60 JOHN GLENN BLVD., SYRACUSE, NY, 13209, 1868, USA (Type of address: Chief Executive Officer)
2000-12-28 2017-11-07 Address 60 JOHN GLENN BLVD., SYRACUSE, NY, 13209, 1868, USA (Type of address: Service of Process)
1993-11-18 2000-12-28 Address 1217 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1992-12-29 2000-12-28 Address 1217 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1992-12-29 2000-12-28 Address 1217 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231106004194 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211123000533 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191202061596 2019-12-02 BIENNIAL STATEMENT 2019-11-01
171107006677 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151125006156 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131107006926 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111122002582 2011-11-22 BIENNIAL STATEMENT 2011-11-01
080220002637 2008-02-20 BIENNIAL STATEMENT 2007-11-01
051229002079 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031120002424 2003-11-20 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339015174 0215800 2013-04-17 3624 JOHN GLENN BLVD., SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-17
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-06-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2013-05-08
Abatement Due Date 2013-05-20
Current Penalty 2025.0
Initial Penalty 2025.0
Final Order 2013-06-06
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) Warehouse, on or about 4/17/13: Vestibule between warehouse and offices, door leading to an exit route was not provided with an exit sign. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2013-05-08
Abatement Due Date 2013-05-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-06
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) Warehouse, on or about 4/17/13: Vestibule area between the warehouse and offices, a door leading to salesman's sample storage room that could be mistaken for an exit was not marked "Not an Exit" or similar designation. b) Warehouse, on or about 4/17/13: A door leading to a storage trailer that could be mistaken for an exit was not marked "Not an Exit" for similar designation. Abatement certification must be submitted for these items.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2013-05-08
Abatement Due Date 2013-06-12
Current Penalty 0.0
Initial Penalty 2025.0
Final Order 2013-06-06
Nr Instances 1
Nr Exposed 50
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 4/17/13: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2013-05-08
Abatement Due Date 2013-05-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a) Warehouse, second level, on or about 4/17/13: A junction box located at the ceiling of the salesman's sample storage area was not provided with a cover. Abatement certification must be submitted for this item.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State