Search icon

KITCHEN & WINDOW DISTRIBUTING OUTLET, INC.

Company Details

Name: KITCHEN & WINDOW DISTRIBUTING OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1989 (36 years ago)
Entity Number: 1384355
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2807 BOUNDARY ROAD, BELLMORE, NY, United States, 11710
Principal Address: 68-01 MYRTLE AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-366-5059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINO COLMONE Chief Executive Officer 2807 BOUNDARY ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
ANTONIO COLMONE DOS Process Agent 2807 BOUNDARY ROAD, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
0853107-DCA Inactive Business 2003-01-09 2023-02-28

History

Start date End date Type Value
2007-09-28 2009-09-28 Address 2807 BOUNDARY RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-11-18 2007-09-28 Address 2807 BOUNDARY RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-05-12 2007-09-28 Address 90-26 82ND ROAD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-05-12 2005-11-18 Address 90-26 82ND ROAD, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-05-12 2007-09-28 Address 90-26 82ND ROAD, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1989-09-13 1993-05-12 Address 90-26 82 RD., GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002064 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111003002037 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090928002640 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070928002211 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051118002155 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030917002715 2003-09-17 BIENNIAL STATEMENT 2003-09-01
991005002530 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971001002183 1997-10-01 BIENNIAL STATEMENT 1997-09-01
931014002921 1993-10-14 BIENNIAL STATEMENT 1993-09-01
930512002899 1993-05-12 BIENNIAL STATEMENT 1992-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-11 No data 6801 MYRTLE AVE, Queens, GLENDALE, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287317 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287316 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963427 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963428 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2516129 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2516128 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943777 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1943776 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
527974 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1295688 RENEWAL INVOICED 2013-05-30 100 Home Improvement Contractor License Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State