Search icon

THATFORD GLASS, INC.

Company Details

Name: THATFORD GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 295669
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-444-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN KURLANDER DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
0764216-DCA Inactive Business 1997-10-10 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2097506 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C301773-2 2001-04-30 ASSUMED NAME CORP INITIAL FILING 2001-04-30
857748-2 1970-09-15 CERTIFICATE OF INCORPORATION 1970-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1387239 TRUSTFUNDHIC INVOICED 2003-01-09 250 Home Improvement Contractor Trust Fund Enrollment Fee
1269903 RENEWAL INVOICED 2003-01-09 125 Home Improvement Contractor License Renewal Fee
1387240 TRUSTFUNDHIC INVOICED 2001-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1269904 RENEWAL INVOICED 2001-01-31 100 Home Improvement Contractor License Renewal Fee
1387241 TRUSTFUNDHIC INVOICED 1998-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1269905 RENEWAL INVOICED 1998-11-24 100 Home Improvement Contractor License Renewal Fee
1387242 LICENSE INVOICED 1997-10-21 75 Home Improvement Contractor License Fee
1387244 TRUSTFUNDHIC INVOICED 1997-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1387243 FINGERPRINT INVOICED 1997-10-10 50 Fingerprint Fee
231351 PL VIO INVOICED 1997-10-10 60 PL - Padlock Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State