Search icon

LONG ISLAND CUSTOM WINDOWS LLC

Company Details

Name: LONG ISLAND CUSTOM WINDOWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2007 (17 years ago)
Entity Number: 3578196
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-843-1713

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND CUSTOM WINDOWS, LLC 401(K) PLAN 2019 364619760 2020-10-13 LONG ISLAND CUSTOM WINDOWS, LLC 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 6318431713
Plan sponsor’s DBA name RENEWAL BY ANDERSEN OF LONG ISLAND
Plan sponsor’s mailing address 2029 NEW HWY, FARMINGDALE, NY, 117351103
Plan sponsor’s address 2029 NEW HWY, FARMINGDALE, NY, 117351103

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing GLENN SHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing GLENN SHUSTER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1307704-DCA Active Business 2009-01-20 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
080107000806 2008-01-07 CERTIFICATE OF PUBLICATION 2008-01-07
071010000545 2007-10-10 ARTICLES OF ORGANIZATION 2007-10-10

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-05 2022-08-26 Quality of Work NA 0.00 No Consumer Response
2022-01-14 2022-02-17 Non-Delivery of Service No 0.00 Advised to Sue
2019-11-06 2019-11-27 Misrepresentation Yes 500.00 Credit Card Refund and/or Contract Cancelled
2018-11-30 2019-02-04 Misrepresentation No 0.00 Advised to Sue
2016-08-18 2016-10-13 Breach of Contract Yes 0.00 Goods Repaired
2014-05-21 2014-06-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549597 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549598 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3264343 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264342 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920759 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920760 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2491611 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491612 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1886822 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1886823 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State