Search icon

BRIGHT WINDOW SPECIALISTS INC.

Headquarter

Company Details

Name: BRIGHT WINDOW SPECIALISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552408
ZIP code: 19901
County: New York
Place of Formation: New York
Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901
Principal Address: 78 DIAMOND RD, SPRINGFIELD, NJ, United States, 07081

Contact Details

Phone +1 212-695-8980

Phone +1 212-925-0315

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE CANIZALES Chief Executive Officer 78 DIAMOND RD, SPRINGFIELD, NJ, United States, 07081

DOS Process Agent

Name Role Address
C/O INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Links between entities

Type:
Headquarter of
Company Number:
0985302
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133629610
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2100962-DCA Inactive Business 2021-08-19 2023-02-28
1183378-DCA Inactive Business 2004-10-28 2019-02-28
0907626-DCA Inactive Business 1995-01-30 1996-12-31

History

Start date End date Type Value
2022-02-15 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-14 2022-03-01 Address 200 JEFFERSON PARK SUITE 400, WHIPPANY, NJ, 07981, USA (Type of address: Service of Process)
2019-04-03 2022-03-01 Address 135 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-17 2019-04-03 Address 11 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-02-17 2019-04-03 Address 11 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220601001298 2022-06-01 BIENNIAL STATEMENT 2021-06-01
220301003868 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
200414060471 2020-04-14 BIENNIAL STATEMENT 2019-06-01
190403002054 2019-04-03 BIENNIAL STATEMENT 2017-06-01
930217002350 1993-02-17 BIENNIAL STATEMENT 1992-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338482 LICENSE INVOICED 2021-06-16 100 Home Improvement Contractor License Fee
3201079 FINGERPRINT INVOICED 2020-08-26 75 Fingerprint Fee
3201078 EXAMHIC INVOICED 2020-08-26 50 Home Improvement Contractor Exam Fee
3185098 LICENSE CREDITED 2020-06-29 50 Home Improvement Contractor License Fee
3185097 TRUSTFUNDHIC INVOICED 2020-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534004 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534005 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1982858 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1982859 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
634898 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-02
Type:
Planned
Address:
397 W 12TH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-27
Type:
Planned
Address:
211 CENTRAL PARK WEST, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State