Search icon

PHOENIX CONTRACT GLAZING, INC.

Company Details

Name: PHOENIX CONTRACT GLAZING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1436430
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: FIRST NATIONWIDE BK BLDG, 285 BROADWAY-POB 1438, MONTICELLO, NY, United States, 12701
Principal Address: 4 BELMONT DRIVE, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BAUM & SHAWN, ESQS. DOS Process Agent FIRST NATIONWIDE BK BLDG, 285 BROADWAY-POB 1438, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
STANLEY LEVINSON Chief Executive Officer 49 JEFFERSON STREET, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1992-11-27 1998-04-17 Address 25 JEFFERSON STREET, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1992-11-27 1998-04-17 Address 25 JEFFERSON STREET, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1718641 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980417002534 1998-04-17 BIENNIAL STATEMENT 1998-04-01
000048003917 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921127002057 1992-11-27 BIENNIAL STATEMENT 1992-04-01
C130395-4 1990-04-16 CERTIFICATE OF INCORPORATION 1990-04-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State