Name: | ALL ABOUT GLASS & WINDOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1989 (36 years ago) |
Entity Number: | 1398660 |
ZIP code: | 11222 |
County: | Bronx |
Place of Formation: | New York |
Address: | 143 HURON ST, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-349-0221
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE MACIN | Chief Executive Officer | 143 HURON ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 HURON ST, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1370031-DCA | Active | Business | 2010-09-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-15 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-06 | 1997-12-11 | Address | 2436 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1997-12-11 | Address | 2436 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1989-11-20 | 1997-12-11 | Address | 2436 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051205003034 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031014002586 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011005002298 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991110002534 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
971211002339 | 1997-12-11 | BIENNIAL STATEMENT | 1997-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604893 | TRUSTFUNDHIC | INVOICED | 2023-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3604894 | RENEWAL | INVOICED | 2023-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
3296138 | RENEWAL | INVOICED | 2021-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
3296137 | TRUSTFUNDHIC | INVOICED | 2021-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2938070 | TRUSTFUNDHIC | INVOICED | 2018-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2938071 | RENEWAL | INVOICED | 2018-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2499054 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2499055 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2049867 | TRUSTFUNDHIC | INVOICED | 2015-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2049868 | RENEWAL | INVOICED | 2015-04-16 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State