Search icon

JAMESWAY GLASS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESWAY GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1988 (37 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 1257078
ZIP code: 10977
County: Orange
Place of Formation: New York
Address: 301 ROOSEVELT AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 ROOSEVELT AVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
CHARLES SQUILLANTE, SR Chief Executive Officer 301 ROOSEVELT AVE, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
112915046
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-17 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2023-02-04 Address 301 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-02-16 2023-02-04 Address 301 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1999-02-16 2012-05-22 Address 301 ROOSEVELT AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1995-06-20 1999-02-16 Address 4 BRUYN TURNPIKE, WALLKILL, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230204000349 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
160405006736 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140407006529 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120522002442 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100513003017 2010-05-13 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State