GLENDALE SHADE & AWNING CO., INC.

Name: | GLENDALE SHADE & AWNING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1964 (61 years ago) |
Entity Number: | 174973 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 62-10 64TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-456-8700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62-10 64TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
MELVIN KITZES | Chief Executive Officer | 62-10 64TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0674385-DCA | Inactive | Business | 1997-10-08 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 1998-04-08 | Address | 61-12 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1998-04-08 | Address | 61-12 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-09-28 | 1998-04-08 | Address | 61-12 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1964-03-25 | 1993-09-28 | Address | 61-12 MYRTLE AVE, BROOKLYN POST OFFICE, GLENDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060323002878 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040303002408 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020304002027 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000324002017 | 2000-03-24 | BIENNIAL STATEMENT | 2000-03-01 |
980408002501 | 1998-04-08 | BIENNIAL STATEMENT | 1998-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1272952 | RENEWAL | INVOICED | 2005-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
1387488 | TRUSTFUNDHIC | INVOICED | 2002-12-04 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1272953 | RENEWAL | INVOICED | 2002-12-04 | 125 | Home Improvement Contractor License Renewal Fee |
1272954 | RENEWAL | INVOICED | 2000-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
1272955 | RENEWAL | INVOICED | 1999-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
1387489 | LICENSE | INVOICED | 1997-10-21 | 75 | Home Improvement Contractor License Fee |
1387487 | FINGERPRINT | INVOICED | 1997-10-08 | 50 | Fingerprint Fee |
1387490 | TRUSTFUNDHIC | INVOICED | 1997-10-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
231311 | PL VIO | INVOICED | 1997-09-24 | 60 | PL - Padlock Violation |
1387491 | TRUSTFUNDHIC | INVOICED | 1994-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State