-
Home Page
›
-
Counties
›
-
Queens
›
-
11735
›
-
U.S. WINDOW FACTORY INC.
Company Details
Name: |
U.S. WINDOW FACTORY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Apr 1995 (30 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
1914972 |
ZIP code: |
11735
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
12 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Principal Address: |
1859 DECATUL AVE, N. BELLMORE, NY, United States, 11735 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PERRY COLLETTI
|
DOS Process Agent
|
12 CONKLIN ST, FARMINGDALE, NY, United States, 11735
|
Chief Executive Officer
Name |
Role |
Address |
ANGELO ALFIERI
|
Chief Executive Officer
|
130-11 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418
|
History
Start date |
End date |
Type |
Value |
2001-05-16
|
2006-12-20
|
Address
|
130-11 ATLANTIC AVE, RICHMOND HILL, NY, 11430, USA (Type of address: Principal Executive Office)
|
1995-04-20
|
2006-12-20
|
Address
|
1859 DECATUR AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2142806
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
080219002164
|
2008-02-19
|
BIENNIAL STATEMENT
|
2007-04-01
|
061220002705
|
2006-12-20
|
BIENNIAL STATEMENT
|
2005-04-01
|
030422002276
|
2003-04-22
|
BIENNIAL STATEMENT
|
2003-04-01
|
010516002486
|
2001-05-16
|
BIENNIAL STATEMENT
|
2001-04-01
|
950420000375
|
1995-04-20
|
CERTIFICATE OF INCORPORATION
|
1995-04-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
313426223
|
0215600
|
2009-12-04
|
13011 ATLANTIC AVENUE, JAMAICA, NY, 11418
|
|
Inspection Type |
Other-L
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
2009-12-04
|
Emphasis |
N: DI2008NR
|
Case Closed |
2014-06-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040041 B02 |
Issuance Date |
2010-01-11 |
Abatement Due Date |
2010-01-15 |
Current Penalty |
700.0 |
Initial Penalty |
700.0 |
Nr Instances |
1 |
Gravity |
00 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State