Name: | GIANT SIDING & WINDOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2008 (17 years ago) |
Entity Number: | 3641255 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 901 NORTH BROADWAY, Ste 11, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 901 NORTH BROADWAY, ste 11, WHITE PLAINS, NY, United States, 10603 |
Contact Details
Phone +1 914-393-3096
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GIANT SIDING & WINDOWS, INC., CONNECTICUT | 2935602 | CONNECTICUT |
Headquarter of | GIANT SIDING & WINDOWS, INC., CONNECTICUT | 2951753 | CONNECTICUT |
Headquarter of | GIANT SIDING & WINDOWS, INC., CONNECTICUT | 0972086 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PERRY HAYES | Chief Executive Officer | 901 N BROADWAY, SUITE 11, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 901 NORTH BROADWAY, Ste 11, WHITE PLAINS, NY, United States, 10603 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1315104-DCA | Inactive | Business | 2009-04-21 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 5 ROGER PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 901 N BROADWAY, SUITE 11, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2022-11-18 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-08 | 2024-02-08 | Address | 5 ROGER PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2010-04-08 | 2024-02-08 | Address | 901 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2008-03-07 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-07 | 2010-04-08 | Address | 5 ROGER PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000558 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
140724002003 | 2014-07-24 | BIENNIAL STATEMENT | 2014-03-01 |
120502002138 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100408002351 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
081024000273 | 2008-10-24 | CERTIFICATE OF AMENDMENT | 2008-10-24 |
080307000108 | 2008-03-07 | CERTIFICATE OF INCORPORATION | 2008-03-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2900116 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2900115 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2595172 | RENEWAL | INVOICED | 2017-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
2595097 | DCA-MFAL | INVOICED | 2017-04-25 | 50 | Manual Fee Account Licensing |
2595173 | TRUSTFUNDHIC | INVOICED | 2017-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2124806 | DCA-SUS | CREDITED | 2015-07-10 | 50 | Suspense Account |
2124805 | PROCESSING | INVOICED | 2015-07-10 | 50 | License Processing Fee |
2113874 | LICENSE REPL | INVOICED | 2015-06-25 | 15 | License Replacement Fee |
1917661 | RENEWAL | CREDITED | 2014-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
1917660 | TRUSTFUNDHIC | INVOICED | 2014-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314980582 | 0216000 | 2011-10-24 | GRANT AVE AND NORTH KENSICO AVE, WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207101148 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-09 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-09 |
Current Penalty | 1440.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-11-09 |
Current Penalty | 2520.0 |
Initial Penalty | 4200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-11-04 |
Abatement Due Date | 2011-12-21 |
Current Penalty | 1620.0 |
Initial Penalty | 2700.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8268788706 | 2021-04-07 | 0202 | PPS | 901 N Broadway Ste 11, White Plains, NY, 10603-2422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1877226 | Intrastate Non-Hazmat | 2024-05-30 | 5275 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State