Name: | ACTION GLASS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1972 (53 years ago) |
Entity Number: | 328450 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 999 E. Washington Street, Washington, UT, United States, 84780 |
Address: | 57-25 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 718-756-8000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACTION GLASS CO. INC. | DOS Process Agent | 57-25 COOPER AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
KENNETH O GALBERT JR | Chief Executive Officer | 999 E WASHINGTON STREET, WASHINGTON, UT, United States, 84780 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0808689-DCA | Active | Business | 2002-11-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 999 E WASHINGTON STREET, WASHINGTON, UT, 84780, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 565 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-08 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-26 | 2024-06-25 | Address | 57-25 COOPER AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000890 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
120523002540 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100429003293 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080507002446 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
20050909007 | 2005-09-09 | ASSUMED NAME LLC INITIAL FILING | 2005-09-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548347 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3548348 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3252860 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3252859 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905317 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905318 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2593618 | LICENSEDOC10 | INVOICED | 2017-04-20 | 10 | License Document Replacement |
2491845 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491866 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1913813 | RENEWAL | INVOICED | 2014-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State