Search icon

CUSWORTH DOOR & WINDOW CO., INC.

Company Details

Name: CUSWORTH DOOR & WINDOW CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1956 (69 years ago)
Entity Number: 108017
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 9345 RIVER RD, PO BOX 437, MARCY, NY, United States, 13403

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9345 RIVER RD, PO BOX 437, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
THERESA M. DOLAN Chief Executive Officer 9345 RIVER RD, PO BOX 437, MARCY, NY, United States, 13403

Form 5500 Series

Employer Identification Number (EIN):
150580753
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-17 2014-02-21 Address 9345 RIVER RD / PO BOX 437, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
1995-02-07 2001-12-17 Address 9345 RIVER RD, PO BOX 437, MARCY, NY, 13403, 0437, USA (Type of address: Chief Executive Officer)
1995-02-07 2003-12-31 Address 9345 RIVER RD, PO BOX 437, MARCY, NY, 13403, 0437, USA (Type of address: Principal Executive Office)
1956-01-10 1995-02-07 Address BOX 464, R. D. 1, TRENTON RD., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002467 2014-02-21 BIENNIAL STATEMENT 2014-01-01
20130423001 2013-04-23 ASSUMED NAME CORP INITIAL FILING 2013-04-23
120126002296 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100113002849 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080107002810 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State