ABC GLASS & MIRROR CORP.
Headquarter
Name: | ABC GLASS & MIRROR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1997 (28 years ago) |
Entity Number: | 2114303 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3513 AVE S, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-998-5233
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. CHUSTCKIE | Chief Executive Officer | 3513 AVE S, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3513 AVE S, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1154116-DCA | Active | Business | 2003-10-21 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2025-02-10 | Address | 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2025-02-10 | Address | 3513 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004611 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240815001935 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
210204060715 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060586 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006840 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543905 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3543926 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3287194 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
3287193 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915217 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2915216 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483998 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483997 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1973340 | LICENSEDOC0 | INVOICED | 2015-02-04 | 0 | License Document Replacement, Lost in Mail |
1973106 | LICENSEDOC0 | INVOICED | 2015-02-03 | 0 | License Document Replacement, Lost in Mail |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State