Search icon

INFINITE GLASS AND METAL, INC.

Company Details

Name: INFINITE GLASS AND METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328236
ZIP code: 07417
County: Orange
Place of Formation: New York
Activity Description: Infinite Glass and Metal specializes in custom interior glass work such as building lobbies, feature walls, office partitions, glass and metal rails, high-end retail glass fronts, curtain walls and canopies.
Address: 568 COMMERCE STREET, FRANKLIN LAKES, NJ, United States, 07417

Contact Details

Phone +1 201-644-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFINITE GLASS AND METAL, INC. DOS Process Agent 568 COMMERCE STREET, FRANKLIN LAKES, NJ, United States, 07417

Chief Executive Officer

Name Role Address
HAZUKI MOUNIER Chief Executive Officer INFINITE GLASS AND METAL, INC., 568 COMMERCE STREET, FRANKLIN LAKES, NJ, United States, 07417

Form 5500 Series

Employer Identification Number (EIN):
204461508
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-21 2016-03-01 Address PO BOX 685, HILLBURN, NY, 10931, 0685, USA (Type of address: Chief Executive Officer)
2008-03-21 2016-03-01 Address 201 ROUTE 59, BLDG C3, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office)
2008-03-21 2016-03-01 Address 201 ROUTE 59, BLDG C3, HILLBURN, NY, 10931, USA (Type of address: Service of Process)
2006-03-02 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-02 2008-03-21 Address 9 CRYSTAL COURT, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206002528 2023-02-06 BIENNIAL STATEMENT 2022-03-01
160301006628 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006702 2014-03-10 BIENNIAL STATEMENT 2014-03-01
100414003182 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080321002367 2008-03-21 BIENNIAL STATEMENT 2008-03-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State