Search icon

NYI BUILDING PRODUCTS INC.

Company Details

Name: NYI BUILDING PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (27 years ago)
Date of dissolution: 24 Oct 2022
Entity Number: 2211979
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 24 AVIATION RD, STE 208, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 AVIATION RD, STE 208, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JAY TORANI Chief Executive Officer 24 AVIATION RD, STE 208, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
113412678
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-12 2023-02-25 Address 24 AVIATION RD, STE 208, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-01-12 2023-02-25 Address 24 AVIATION RD, STE 208, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2011-07-22 2012-01-12 Address 160 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2011-07-22 2012-01-12 Address 160 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2011-07-22 2012-01-12 Address 160 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000489 2022-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-24
120216002269 2012-02-16 BIENNIAL STATEMENT 2011-12-01
120112003200 2012-01-12 BIENNIAL STATEMENT 2011-12-01
110722002898 2011-07-22 BIENNIAL STATEMENT 2009-12-01
031208002560 2003-12-08 BIENNIAL STATEMENT 2003-12-01

Trademarks Section

Serial Number:
78971064
Mark:
FREEDOM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-09-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FREEDOM

Goods And Services

For:
Metal fasteners, namely, nails and screws
First Use:
2009-10-07
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Adhesive sealant and caulking compound
First Use:
2009-10-07
International Classes:
017 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78632169
Mark:
CROSS-X-OVER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-05-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CROSS-X-OVER

Goods And Services

For:
Hand operated tools, namely caulking guns
International Classes:
008 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Adhesive sealants and caulking compounds
International Classes:
017 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75793148
Mark:
STONESMITH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-09-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STONESMITH

Goods And Services

For:
Metal fasteners, namely nails and screws
First Use:
2003-02-20
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Weatherstripping sealants in the nature of caulking
First Use:
2003-02-20
International Classes:
017 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 458-7501
Add Date:
2006-10-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State