Search icon

GLENDALE SHADE & AWNING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-10 64TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
MELVIN KITZES Chief Executive Officer 62-10 64TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
0674385-DCA Inactive Business 1997-10-08 2007-06-30

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State