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
Name | Role | Address |
---|---|---|
ANTONINO COLMONE | Chief Executive Officer | 2807 BOUNDARY ROAD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
ANTONIO COLMONE | DOS Process Agent | 2807 BOUNDARY ROAD, BELLMORE, NY, United States, 11710 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0853107-DCA | Inactive | Business | 2003-01-09 | 2023-02-28 |
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) |
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 |
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 |
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