UNIFIED WINDOW SYSTEMS INC.
Headquarter
Name: | UNIFIED WINDOW SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1989 (36 years ago) |
Entity Number: | 1335802 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 GRAND AVE, BALDWIN, NY, United States, 11510 |
Contact Details
Phone +1 516-481-3000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J DIMARE | Chief Executive Officer | 107 GRAND AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
UNIFIED WINDOW SYSTEMS INC. | DOS Process Agent | 107 GRAND AVE, BALDWIN, NY, United States, 11510 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0856560-DCA | Active | Business | 2002-12-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-21 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-12 | 2021-03-03 | Address | 375 CEDAR ST, SOUTH HEMPSTEAD, NY, 11550, 7705, USA (Type of address: Service of Process) |
2011-05-06 | 2021-03-03 | Address | 299 PENINSULA BLVD, HEMPSTEAD, NY, 11550, 4912, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2011-05-06 | Address | 299 PENINSULA BLVD, HEMPSTEAD, NY, 11550, 4912, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061070 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
201112060159 | 2020-11-12 | BIENNIAL STATEMENT | 2019-03-01 |
160720006030 | 2016-07-20 | BIENNIAL STATEMENT | 2015-03-01 |
130624002264 | 2013-06-24 | BIENNIAL STATEMENT | 2013-03-01 |
110506003030 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-11-26 | 2022-01-18 | Billing Dispute | No | 0.00 | Advised to Sue |
2015-05-20 | 2015-05-28 | Non-Delivery of Service | Yes | 1000.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3616353 | RENEWAL | INVOICED | 2023-03-15 | 100 | Home Improvement Contractor License Renewal Fee |
3616352 | TRUSTFUNDHIC | INVOICED | 2023-03-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3299572 | RENEWAL | INVOICED | 2021-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
3299571 | TRUSTFUNDHIC | INVOICED | 2021-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2924377 | RENEWAL | INVOICED | 2018-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2924376 | TRUSTFUNDHIC | INVOICED | 2018-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2584406 | CL VIO | INVOICED | 2017-04-03 | 400 | CL - Consumer Law Violation |
2584365 | LL VIO | INVOICED | 2017-04-03 | 400 | LL - License Violation |
2521343 | RENEWAL | INVOICED | 2016-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
2521342 | TRUSTFUNDHIC | INVOICED | 2016-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-03 | Settlement (Pre-Hearing) | INACCURATE ILLUSTRATIONS OF ITEM | 1 | 1 | No data | No data |
2017-04-03 | Settlement (Pre-Hearing) | ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. | 1 | 1 | No data | No data |
2014-01-24 | Settlement (Pre-Hearing) | IMPROPER ''LIFETIME'' GUARANTEE | 5 | 5 | No data | No data |
2014-01-24 | Settlement (Pre-Hearing) | ENGAGED IN DECEPTIVE TRADE PRACTICE by making a false representation that it can sell used automobiles when it cannot legally do so. | 5 | 5 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State