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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMFORTEX CORPORATION, FLORIDA | F96000001255 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
R. KASS | Chief Executive Officer | 21 ELM STREET, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600160 | Patent | 2006-02-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
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