Search icon

THERMO-SEAL-WINDOWS AND SIDING INC.

Headquarter

Company Details

Name: THERMO-SEAL-WINDOWS AND SIDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3487105
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, United States, 10580
Principal Address: 411 THEODORE FREMD AVE, STE 206 SOUTH, RYE, NY, United States, 10580

Contact Details

Phone +1 914-925-3443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON T RUKIN Chief Executive Officer 411 THEODORE FREMD AVE, STE 206 SOUTH, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THERMO-SEAL-WINDOWS AND SIDING INC. DOS Process Agent 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0895562
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
208660556
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1310460-DCA Active Business 2009-03-03 2025-02-28

History

Start date End date Type Value
2008-11-18 2021-03-11 Address 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Service of Process)
2007-03-09 2008-11-18 Address SUITE 535, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060092 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190307060004 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170310006174 2017-03-10 BIENNIAL STATEMENT 2017-03-01
130315006047 2013-03-15 BIENNIAL STATEMENT 2013-03-01
090916002329 2009-09-16 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597299 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3597298 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290402 RENEWAL INVOICED 2021-01-30 100 Home Improvement Contractor License Renewal Fee
3290401 TRUSTFUNDHIC INVOICED 2021-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977307 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977308 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2533997 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533998 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1969656 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee
1969655 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State