Search icon

COHOES DESIGN GLASS ASSOCIATES, INC.

Company Details

Name: COHOES DESIGN GLASS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750777
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 23 MYRTLE AVE, ALBANY, NY, United States, 12202
Principal Address: 18 NORTH COLLEGE STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COHOES DESIGN GLASS ASSOCIATES, INC. DOS Process Agent 23 MYRTLE AVE, ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
NIGEL D JOHNSON Chief Executive Officer 18 NORTH COLLEGE STREET, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
141764142
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 18 NORTH COLLEGE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2017-08-18 2023-10-06 Address 23 MYRTLE AVE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2009-08-10 2017-08-18 Address 18 NORTH COLLEGE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2009-08-10 2023-10-06 Address 18 NORTH COLLEGE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2001-08-01 2009-08-10 Address 31 ONTARIO ST, COHOES, NY, 12047, 3413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006003273 2023-10-06 BIENNIAL STATEMENT 2023-08-01
190805060894 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170818006123 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150803006589 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006811 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State