Search icon

INTERSTATE WINDOW CORPORATION

Company Details

Name: INTERSTATE WINDOW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 2009
Entity Number: 1932366
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 345 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 516-321-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S SALZER Chief Executive Officer 345 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
ROBERT S SALZER DOS Process Agent 345 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717

Licenses

Number Status Type Date End date
0978011-DCA Inactive Business 2002-12-24 2009-06-30

History

Start date End date Type Value
1995-06-20 1997-06-10 Address 345 CROOKED HILL ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090924000482 2009-09-24 CERTIFICATE OF DISSOLUTION 2009-09-24
050809002107 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030714002813 2003-07-14 BIENNIAL STATEMENT 2003-06-01
010627002021 2001-06-27 BIENNIAL STATEMENT 2001-06-01
970610002546 1997-06-10 BIENNIAL STATEMENT 1997-06-01
950620000287 1995-06-20 CERTIFICATE OF INCORPORATION 1995-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
467859 TRUSTFUNDHIC INVOICED 2007-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
410654 RENEWAL INVOICED 2007-07-18 100 Home Improvement Contractor License Renewal Fee
467860 TRUSTFUNDHIC INVOICED 2005-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
410655 RENEWAL INVOICED 2005-07-01 100 Home Improvement Contractor License Renewal Fee
410656 RENEWAL INVOICED 2003-01-16 125 Home Improvement Contractor License Renewal Fee
467861 TRUSTFUNDHIC INVOICED 2002-12-24 250 Home Improvement Contractor Trust Fund Enrollment Fee
410657 RENEWAL INVOICED 2001-03-01 100 Home Improvement Contractor License Renewal Fee
467862 TRUSTFUNDHIC INVOICED 2001-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
410658 RENEWAL INVOICED 2001-02-22 100 Home Improvement Contractor License Renewal Fee
467863 TRUSTFUNDHIC INVOICED 1999-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403192 Other Contract Actions 2004-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-07-27
Termination Date 2006-06-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name INTERSTATE WINDOW CORPORATION
Role Plaintiff
Name CMK DEVELOPMENT CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State