Search icon

VICTOR ROTHMAN FOR STAINED GLASS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR ROTHMAN FOR STAINED GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1997 (28 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 2166076
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 1468 MIDLAND AVE, #5A, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1468 MIDLAND AVE, #5A, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
VICTOR ROTHMAN Chief Executive Officer 1468 MIDLAND AVE, #5A, BRONXVILLE, NY, United States, 10708

Unique Entity ID

CAGE Code:
4SQU0
UEI Expiration Date:
2016-05-09

Business Information

Doing Business As:
STAINED GLASS STUDIO
Activation Date:
2015-05-12
Initial Registration Date:
2007-06-20

Commercial and government entity program

CAGE number:
4SQU0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
VICTOR ROTHMAN

History

Start date End date Type Value
2013-07-16 2024-08-13 Address 1468 MIDLAND AVE, #5A, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2013-07-16 2024-08-13 Address 1468 MIDLAND AVE, #5A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1999-08-19 2013-07-16 Address 1468 MIDLAND AVE, 5A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1999-08-19 2013-07-16 Address 1468 MIDLAND AVE, 5A, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1999-08-19 2013-07-16 Address 1468 MIDLAND AVE, 5A, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813001956 2024-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-05
130716002215 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110728002665 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090710002087 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070724002565 2007-07-24 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PC00400
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
23500.00
Base And Exercised Options Value:
23500.00
Base And All Options Value:
23500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-08-26
Description:
IGF::CL::IGF CONSERVE JOHN LA FARGE FIRE SCREEN FOR THE THOMAS EDISON HOME, GLENMONT, THOMAS EDISON NATIONAL HISTORISCAL PARK, WEST ORANGE, NJ
Naics Code:
238150: GLASS AND GLAZING CONTRACTORS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
INPP1840090402
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11800.00
Base And Exercised Options Value:
11800.00
Base And All Options Value:
11800.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-21
Description:
STAINED GLASS CONSERVATION/RESTORATION
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
C121: CONSERVATION AND DEVELOPMENT

USAspending Awards / Financial Assistance

Date:
2012-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State