Search icon

PLY-GEM INDUSTRIES, INC.

Company Details

Name: PLY-GEM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1987 (38 years ago)
Entity Number: 1175232
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROSE LEE Chief Executive Officer 5020 WESTON PARKWAY, SUITE 400, CARY, NC, United States, 27513

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2022-11-12 2024-08-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-12 2024-08-29 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2022-11-12 2022-11-12 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2022-11-12 2024-08-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-03-03 2022-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-03 2022-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-11 2022-11-12 Address 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2011-01-24 2014-03-03 Address C/O CT CORPORATION SYSTEMS, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-24 2013-07-11 Address 5020 WESTERN PARKWAY, SUITE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240829002298 2024-08-29 BIENNIAL STATEMENT 2024-08-29
221112000723 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
210630000357 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190603061241 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170613006143 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150626006020 2015-06-26 BIENNIAL STATEMENT 2015-06-01
140303000418 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
130711002173 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110712002546 2011-07-12 BIENNIAL STATEMENT 2011-06-01
110124002658 2011-01-24 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114090996 0213600 1996-03-11 786 TERRACE BOULEVARD, DEPEW, NY, 14043
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-03-11
Case Closed 1996-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701077 Contract Product Liability 2017-09-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-26
Termination Date 2018-10-22
Section 1332
Sub Section PL
Status Terminated

Parties

Name GAZZILLO,
Role Plaintiff
Name PLY-GEM INDUSTRIES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State