Search icon

THE GLIDDEN COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE GLIDDEN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1987 (38 years ago)
Date of dissolution: 17 Dec 2009
Entity Number: 1182749
ZIP code: 44136
County: Albany
Place of Formation: Delaware
Address: 15885 W. SPRAGUE ROAD, STRONGSVILLE, OH, United States, 44136
Principal Address: 525 W VAN BUREN, 16TH FLOOR, CHICAGO, IL, United States, 60607

Contact Details

Phone +1 440-297-8000

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15885 W. SPRAGUE ROAD, STRONGSVILLE, OH, United States, 44136

Chief Executive Officer

Name Role Address
ERIK BOUTS Chief Executive Officer 15885 W SPRAGNE ROAD, STRONGSVILLE, OH, United States, 44136

Licenses

Number Status Type Date End date
1197060-DCA Inactive Business 2005-05-16 2007-06-30

History

Start date End date Type Value
2009-07-08 2009-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-24 2009-07-08 Address 1300 EAST 9TH STREET, SUITE 1010, CLEVELAND, OH, 44114, USA (Type of address: Service of Process)
2007-05-24 2009-07-08 Address 15885 W SPRAGUE RD, STRONGSVILLE, OH, 44136, 1772, USA (Type of address: Chief Executive Officer)
2005-08-26 2009-07-08 Address ICI PAINTS, 15885 W SPRAGUE RD, STRONGSVILLE, OH, 44136, 1772, USA (Type of address: Principal Executive Office)
2005-08-26 2007-05-24 Address 15885 W SPRAGUE RD, STRONGSVILLE, OH, 44136, 1772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091217000197 2009-12-17 CERTIFICATE OF CHANGE 2009-12-17
091217000206 2009-12-17 CERTIFICATE OF TERMINATION 2009-12-17
090708003033 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070524002733 2007-05-24 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
703485 LICENSE INVOICED 2005-05-20 125 Home Improvement Contractor License Fee
703486 FINGERPRINT INVOICED 2005-05-16 75 Fingerprint Fee
703487 TRUSTFUNDHIC INVOICED 2005-05-16 200 Home Improvement Contractor Trust Fund Enrollment 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