Name: | PANORAMIC WINDOW & DOOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1996 (29 years ago) |
Entity Number: | 2032629 |
ZIP code: | 08559 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 712 SERGEANTSVILLE RD, STOCKTON, NJ, United States, 08559 |
Name | Role | Address |
---|---|---|
GREGG S. LYNCH | DOS Process Agent | 712 SERGEANTSVILLE RD, STOCKTON, NJ, United States, 08559 |
Name | Role | Address |
---|---|---|
GREGG S LYNCH | Chief Executive Officer | 712 SERGEANTSVILLE RD, STOCKTON, NJ, United States, 08559 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2020-05-04 | Address | 438 DELRAY DRIVE, LAVALLETTE, NJ, 08735, USA (Type of address: Principal Executive Office) |
2012-05-07 | 2020-05-04 | Address | 428 DELRAY DRIVE, LAVALLETTE, NJ, 08735, USA (Type of address: Service of Process) |
2010-05-17 | 2020-05-04 | Address | 438 DEL RAY DRIVE, CHADWICK BEACH, NJ, 08735, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2012-05-07 | Address | 125 FLEMING ST, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2012-05-07 | Address | 125 FLEMING ST, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061294 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
120507006479 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100517002429 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080516002724 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060510003465 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1154119 | TRUSTFUNDHIC | INVOICED | 2012-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1154118 | CNV_TFEE | INVOICED | 2012-10-16 | 6.230000019073486 | WT and WH - Transaction Fee |
1154120 | LICENSE | INVOICED | 2012-10-16 | 50 | Home Improvement Contractor License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State