Search icon

ADVANCE WINDOW SALES LTD.

Company Details

Name: ADVANCE WINDOW SALES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1517935
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 420 BROADWAY, NEWBURGH, NY, United States, 12550
Principal Address: 61-3 SEAVIEW AVENUE, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
LAWRENCE TOSCANO Chief Executive Officer 420 BROADWAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1991-03-21 1994-04-04 Address 303 SOUTH BROADWAY, SUITE 034, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1415770 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950601000332 1995-06-01 ANNULMENT OF DISSOLUTION 1995-06-01
DP-1110948 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
940404002144 1994-04-04 BIENNIAL STATEMENT 1994-03-01
910321000441 1991-03-21 CERTIFICATE OF INCORPORATION 1991-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122247927 0213100 1995-04-19 420 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-05-08
Case Closed 1995-05-18

Related Activity

Type Referral
Activity Nr 902000777
Health Yes
122246739 0213100 1995-04-07 420 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-13
Case Closed 1996-01-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1995-05-16
Abatement Due Date 1995-06-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 6
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 7
Nr Exposed 5
Gravity 01
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 7
Nr Exposed 5
Gravity 01
Citation ID 01008D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01008E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 1
Nr Exposed 36
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1995-05-16
Abatement Due Date 1995-05-19
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1995-05-16
Abatement Due Date 1995-06-18
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State