Search icon

UNITED STATES WINDOW SUPPLY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED STATES WINDOW SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1986 (39 years ago)
Entity Number: 1062024
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 716 JAMES STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE LE STRANGE Chief Executive Officer 716 JAMES STREET, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716 JAMES STREET, SYRACUSE, NY, United States, 13203

Links between entities

Type:
Headquarter of
Company Number:
F96000002615
State:
FLORIDA
Type:
Headquarter of
Company Number:
0227333
State:
CONNECTICUT

History

Start date End date Type Value
1994-05-12 1994-07-22 Address 716 JAMES STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-09-03 1994-07-22 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-09-03 1994-07-22 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1992-07-29 1994-05-12 Address 9 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1986-03-04 1992-07-29 Address P.O. BOX 4010, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940722002100 1994-07-22 BIENNIAL STATEMENT 1994-03-01
940512000344 1994-05-12 CERTIFICATE OF CHANGE 1994-05-12
930903002318 1993-09-03 BIENNIAL STATEMENT 1993-03-01
920729000185 1992-07-29 CERTIFICATE OF CHANGE 1992-07-29
B328574-4 1986-03-04 CERTIFICATE OF INCORPORATION 1986-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State