Search icon

R. KLICH WINDOW & DOOR SYSTEM, INC.

Company Details

Name: R. KLICH WINDOW & DOOR SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 10 Feb 2012
Entity Number: 2510486
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 234 CALYER ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-2680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 CALYER ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MARK KLICH Chief Executive Officer 215 NORMAN AVENUE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1165495-DCA Inactive Business 2004-04-27 2011-06-30

History

Start date End date Type Value
2002-05-30 2008-06-11 Address 134 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-05-30 Address 77 MCGUINESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120210000544 2012-02-10 CERTIFICATE OF DISSOLUTION 2012-02-10
080611002562 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060510002059 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002820 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020530002133 2002-05-30 BIENNIAL STATEMENT 2002-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
618607 CNV_TFEE INVOICED 2009-04-08 6 WT and WH - Transaction Fee
618608 TRUSTFUNDHIC INVOICED 2009-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
672978 RENEWAL INVOICED 2009-04-08 100 Home Improvement Contractor License Renewal Fee
618613 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
672979 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
618609 TRUSTFUNDHIC INVOICED 2005-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
672980 RENEWAL INVOICED 2005-05-24 100 Home Improvement Contractor License Renewal Fee
36930 PL VIO INVOICED 2004-05-21 100 PL - Padlock Violation
618610 LICENSE INVOICED 2004-05-05 75 Home Improvement Contractor License Fee
618611 FINGERPRINT INVOICED 2004-04-27 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-29
Type:
Unprog Rel
Address:
240 RUSSELL AVE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-14
Type:
Prog Related
Address:
171 NORTH 7TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State