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
Name | Role | Address |
---|---|---|
MIKE CANIZALES | Chief Executive Officer | 78 DIAMOND RD, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
C/O INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
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 |
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) |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State