Search icon

GLASS CONCEPTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLASS CONCEPTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241845
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 152 GOODWIN AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 347-276-5112

DOS Process Agent

Name Role Address
JOHN TIMOTHY DOS Process Agent 152 GOODWIN AVE, STATEN ISLAND, NY, United States, 10314

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN TIMOTHY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2040780

Unique Entity ID

Unique Entity ID:
NGRGMJE17QF3
CAGE Code:
7MEL6
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2016-03-21

Commercial and government entity program

CAGE number:
7MEL6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
JOHN TIMOTHY

Licenses

Number Status Type Date End date
2045581-DCA Active Business 2016-11-16 2025-02-28

History

Start date End date Type Value
2023-03-28 2023-08-24 Address 152 GOODWIN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-08-13 2023-03-28 Address 79 GOODWIN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-08-28 2009-08-13 Address 79 GOODWIN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-08-10 2007-08-28 Address 67 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003600 2023-08-24 BIENNIAL STATEMENT 2023-08-01
230328002297 2023-03-28 BIENNIAL STATEMENT 2021-08-01
130916006242 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110822002110 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090813003046 2009-08-13 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581044 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581043 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3573110 LICENSE REPL INVOICED 2022-12-28 15 License Replacement Fee
3274550 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274549 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933450 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933451 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2485829 BLUEDOT INVOICED 2016-11-07 100 Bluedot Fee
2485828 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485827 LICENSE INVOICED 2016-11-07 25 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State