Search icon

COMFORTEX CORPORATION

Headquarter

Company Details

Name: COMFORTEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592307
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 21 Elm Street, Watervliet, NY, United States, 12189

Links between entities

Type Company Name Company Number State
Headquarter of COMFORTEX CORPORATION, FLORIDA F96000001255 FLORIDA

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
R. KASS Chief Executive Officer 21 ELM STREET, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 21 ELM STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-28 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-10-31 2021-01-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-10-31 2025-01-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-01-20 2021-01-06 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 01965, USA (Type of address: Chief Executive Officer)
2003-02-06 2015-01-20 Address 2 PARK WAY, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2003-02-06 2015-01-20 Address 21 ELM ST, MAPLEWOOD, NY, 12189, USA (Type of address: Principal Executive Office)
2001-03-13 2016-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128000571 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230105001467 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210106061166 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060981 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170112006565 2017-01-12 BIENNIAL STATEMENT 2017-01-01
161031000520 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
150120006260 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130201002400 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110120003067 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090106002701 2009-01-06 BIENNIAL STATEMENT 2009-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3185301 Intrastate Non-Hazmat 2023-03-15 10000 2022 1 4 Private(Property)
Legal Name COMFORTEX CORPORATION
DBA Name -
Physical Address 21 ELM ST, WATERVLIET, NY, 12189-1740, US
Mailing Address 21 ELM ST, WATERVLIET, NY, 12189-1740, US
Phone (518) 273-3333
Fax (877) 268-4909
E-mail DEANNA.GEIST@COMFORTEX.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600160 Patent 2006-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-14
Termination Date 2006-09-29
Date Issue Joined 2006-08-15
Pretrial Conference Date 2006-09-05
Section 0145
Status Terminated

Parties

Name SPRINGS WINDOW FASHIONS DIVISI
Role Defendant
Name COMFORTEX CORPORATION
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State