Search icon

CUSTOM EXTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1998 (27 years ago)
Entity Number: 2323063
ZIP code: 12325
County: Schenectady
Place of Formation: New York
Principal Address: 12 RED COACH DR, SCOTIA, NY, United States, 12302
Address: P.O. BOX 2581, GLENVILLE, NY, United States, 12325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2581, GLENVILLE, NY, United States, 12325

Chief Executive Officer

Name Role Address
JOHN F. CARLSON Chief Executive Officer 12 RED COACH DR, SCOTIA, NY, United States, 12302

Filings

Filing Number Date Filed Type Effective Date
021119002481 2002-11-19 BIENNIAL STATEMENT 2002-12-01
010209002621 2001-02-09 BIENNIAL STATEMENT 2000-12-01
981209000325 1998-12-09 CERTIFICATE OF INCORPORATION 1998-12-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-29
Type:
Planned
Address:
664 NEW LOUDON ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-12
Type:
Planned
Address:
SPAWOOD PLAZA, ROUTE 50, BALLSTON SPA, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-30
Type:
Prog Related
Address:
TRANSIT & DEER CREEK, EAST AMHERST, NY, 14051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-12-18
Type:
Complaint
Address:
201 W. 70TH ST., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
40942.5
Current Approval Amount:
40942.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32981.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State