Name: | SUPREME GLASS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1966 (58 years ago) |
Entity Number: | 204814 |
ZIP code: | 07869 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MARK ESCHELBACHER, 8 FRANK PLACE, RANDOLPH, NJ, United States, 07869 |
Principal Address: | 31-17 38 AVE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-729-1520
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ESCHELBACHER | Chief Executive Officer | 31-17 38 AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARK ESCHELBACHER, 8 FRANK PLACE, RANDOLPH, NJ, United States, 07869 |
Name | Role | Address |
---|---|---|
RICHARD C. REINER | Agent | 71 DISBROW LANE, NEW ROCHELLE, NY, 10804 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1175953-DCA | Active | Business | 2004-08-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-04 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-25 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-12 | 2022-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-24 | 2005-01-26 | Address | 820 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130201002304 | 2013-02-01 | BIENNIAL STATEMENT | 2012-12-01 |
101215002243 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081205002549 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
070201002527 | 2007-02-01 | BIENNIAL STATEMENT | 2006-12-01 |
050126002784 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539130 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3539131 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3273008 | TRUSTFUNDHIC | INVOICED | 2020-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273009 | RENEWAL | INVOICED | 2020-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
2907324 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907325 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2576498 | RENEWAL | INVOICED | 2017-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
2576497 | TRUSTFUNDHIC | INVOICED | 2017-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1885217 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1885216 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State