Search icon

ADVANCED CHIMNEY, INC.

Headquarter

Company Details

Name: ADVANCED CHIMNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280951
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 631-981-0214

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED CHIMNEY, INC., CONNECTICUT 0986300 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1037954-DCA Inactive Business 2007-06-29 2021-02-28

History

Start date End date Type Value
2022-07-14 2022-10-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-30 2022-07-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1998-07-21 2021-11-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
980721000566 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-28 2014-11-06 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2980140 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980139 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508756 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508757 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2087490 LICENSE REPL CREDITED 2015-05-21 15 License Replacement Fee
2013804 LICENSEDOC0 INVOICED 2015-03-10 0 License Document Replacement, Lost in Mail
1928701 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1928683 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901092 DCA-SUS CREDITED 2014-12-03 75 Suspense Account
1901091 PROCESSING INVOICED 2014-12-03 25 License Processing Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341070035 0215000 2015-11-17 13 WEST 27TH ST., NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-11-18
Case Closed 2015-11-20

Related Activity

Type Referral
Activity Nr 1039825
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706710 Other Personal Property Damage 2017-11-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 159000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-16
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name LIBERTY INSURANCE CORPORATION
Role Plaintiff
Name ADVANCED CHIMNEY, INC.
Role Defendant
0800435 Other Personal Property Damage 2008-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-30
Termination Date 2013-05-22
Date Issue Joined 2009-12-22
Trial Begin Date 2013-03-11
Trial End Date 2013-03-20
Section 1332
Sub Section PD
Status Terminated

Parties

Name UNITED NATIONAL SPECIALTY INSU
Role Plaintiff
Name ADVANCED CHIMNEY, INC.
Role Defendant
1304608 Other Personal Property Damage 2013-08-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 185000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-15
Termination Date 2014-09-11
Section 1332
Sub Section PD
Status Terminated

Parties

Name STATE FARM FIRE AND CASUALTY C
Role Plaintiff
Name ADVANCED CHIMNEY, INC.
Role Defendant
1701207 Other Personal Property Damage 2017-03-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 523000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-02
Termination Date 2019-02-27
Date Issue Joined 2018-10-10
Section 1332
Sub Section CT
Status Terminated

Parties

Name COMMUNITY ASSOCIATION UNDERWRI
Role Plaintiff
Name ADVANCED CHIMNEY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State