Search icon

G & S GLASS & MIRROR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & S GLASS & MIRROR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071611
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1215 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-627-4011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRIGOGY GEYMAN Chief Executive Officer 1215 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1215 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0971099-DCA Inactive Business 2007-05-29 2021-02-28

History

Start date End date Type Value
2004-04-20 2012-07-12 Address 1215 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-04-20 2012-07-12 Address 1215 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1992-11-13 2012-07-12 Address 1215 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1992-11-13 2004-04-20 Address 1215 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1986-04-07 2004-04-20 Address 1215 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730002021 2014-07-30 BIENNIAL STATEMENT 2014-04-01
120712002073 2012-07-12 BIENNIAL STATEMENT 2012-04-01
080429002457 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060427003152 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040420002463 2004-04-20 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3396133 PROCESSING INVOICED 2021-12-16 25 License Processing Fee
3396132 DCA-SUS CREDITED 2021-12-16 75 Suspense Account
3265110 TRUSTFUNDHIC CREDITED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265111 RENEWAL CREDITED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2972189 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972190 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2491543 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491542 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884281 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884282 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State