THE AWNING WAREHOUSE INC.

Name: | THE AWNING WAREHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1997 (28 years ago) |
Entity Number: | 2099895 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4902 THIRD AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 4902 3RD AVE., BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-439-0005
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE AWNING WAREHOUSE INC. | DOS Process Agent | 4902 THIRD AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
DOMINICK CIMINIELLO | Chief Executive Officer | 4902 3RD AVE., BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1134072-DCA | Inactive | Business | 2003-03-20 | 2011-06-30 |
0954851-DCA | Active | Business | 2003-01-31 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2021-01-05 | Address | 4902 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2011-01-18 | 2017-01-03 | Address | 4902 3RD AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2006-12-29 | 2011-01-18 | Address | 49-02 3RD AVE., BKLYN., NY, 11220, USA (Type of address: Service of Process) |
2006-12-29 | 2011-01-18 | Address | 49-02 3RD AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2006-12-29 | 2011-01-18 | Address | 49-02 3RD AVE., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062761 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190104060223 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103007149 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150128006282 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130228002322 | 2013-02-28 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559388 | TRUSTFUNDHIC | INVOICED | 2022-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3559389 | RENEWAL | INVOICED | 2022-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
3294983 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294984 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2915287 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915288 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2501285 | TRUSTFUNDHIC | INVOICED | 2016-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2501286 | RENEWAL | INVOICED | 2016-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1885491 | RENEWAL | INVOICED | 2014-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
1885490 | TRUSTFUNDHIC | INVOICED | 2014-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State