LUCKY WINDOW PRODUCTS, INC.

Name: | LUCKY WINDOW PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1976 (49 years ago) |
Entity Number: | 391230 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5401 THIRD AVE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-492-7774
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. BASILE, II | Chief Executive Officer | 5401 THIRD AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5401 THIRD AVE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0674635-DCA | Active | Business | 2003-01-22 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-24 | 2006-03-17 | Address | 5401 THIRD AVE, BROOKLYN, NY, 11220, 2645, USA (Type of address: Service of Process) |
2004-03-24 | 2006-03-17 | Address | 5401 THIRD AVE, BROOKLYN, NY, 11220, 2645, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 2004-03-24 | Address | 1162 74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1993-06-21 | 2004-03-24 | Address | 1162-74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2004-03-24 | Address | 5401 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160126005 | 2016-01-26 | ASSUMED NAME CORP INITIAL FILING | 2016-01-26 |
060317002610 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040324002450 | 2004-03-24 | BIENNIAL STATEMENT | 2004-02-01 |
020130002170 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000322002245 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563026 | TRUSTFUNDHIC | INVOICED | 2022-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3563027 | RENEWAL | INVOICED | 2022-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
3278836 | TRUSTFUNDHIC | INVOICED | 2021-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3278837 | RENEWAL | INVOICED | 2021-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
2947113 | TRUSTFUNDHIC | INVOICED | 2018-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2947114 | RENEWAL | INVOICED | 2018-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
2497786 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2497165 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1911151 | RENEWAL | INVOICED | 2014-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
1911150 | TRUSTFUNDHIC | INVOICED | 2014-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State