Name: | GARDEN STATE CUSTOM WINDOWS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2006 (19 years ago) |
Entity Number: | 3313631 |
ZIP code: | 07016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 70 JACKSON DRIVE, SUITE A, CRANFORD, NJ, United States, 07016 |
Contact Details
Phone +1 908-497-1020
Name | Role | Address |
---|---|---|
LARRY LANDES | DOS Process Agent | 70 JACKSON DRIVE, SUITE A, CRANFORD, NJ, United States, 07016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1244514-DCA | Active | Business | 2006-12-08 | 2025-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112006022 | 2016-01-12 | BIENNIAL STATEMENT | 2016-01-01 |
140117006173 | 2014-01-17 | BIENNIAL STATEMENT | 2014-01-01 |
120203002202 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
080104002613 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060131000506 | 2006-01-31 | APPLICATION OF AUTHORITY | 2006-01-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-08-21 | No data | Staten Island, CRANFORD, NJ, 07016 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-11-30 | 2016-12-29 | Exchange Goods/Contract Cancelled | Yes | 3669.00 | Credit Card Refund and/or Contract Cancelled |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571034 | TRUSTFUNDHIC | INVOICED | 2022-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3571035 | RENEWAL | INVOICED | 2022-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
3281538 | TRUSTFUNDHIC | INVOICED | 2021-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281539 | RENEWAL | INVOICED | 2021-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2990755 | TRUSTFUNDHIC | INVOICED | 2019-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2990756 | RENEWAL | INVOICED | 2019-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2567130 | TRUSTFUNDHIC | INVOICED | 2017-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2557665 | RENEWAL | INVOICED | 2017-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
2280260 | LICENSEDOC10 | INVOICED | 2016-02-18 | 10 | License Document Replacement |
2056375 | LL VIO | INVOICED | 2015-04-23 | 424.9800109863281 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-12-05 | Settlement (Pre-Hearing) | SIGN MISLEADINGLY ADVERTISES SALE OR DISCOUNT BY FAILING TO IDENTIFY THE ITEMS TO WHICH THE SALE OR DISCOUNT APPLIES | 3 | 3 | No data | No data |
2014-12-05 | Settlement (Pre-Hearing) | IMPROPER CLAIMED RESULTS | 2 | 2 | No data | No data |
2014-12-05 | Settlement (Pre-Hearing) | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | No data | 1 |
2014-12-05 | Settlement (Pre-Hearing) | DISCLOSURE OF CONDITIONS ON FREE OFFERS | 1 | 1 | No data | No data |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State