Search icon

CHAMPION WINDOW COMPANY OF LONG ISLAND, LLC

Company Details

Name: CHAMPION WINDOW COMPANY OF LONG ISLAND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jun 2014 (11 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 4589186
ZIP code: 44056
County: Suffolk
Place of Formation: Delaware
Address: 700 highland rd, MACEDONIA, OH, United States, 44056

Contact Details

Phone +1 631-662-3501

DOS Process Agent

Name Role Address
the llc DOS Process Agent 700 highland rd, MACEDONIA, OH, United States, 44056

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2013468-DCA Inactive Business 2014-09-16 2015-02-28

History

Start date End date Type Value
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003380 2024-09-05 SURRENDER OF AUTHORITY 2024-09-05
SR-67781 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140915000691 2014-09-15 CERTIFICATE OF PUBLICATION 2014-09-15
140609000409 2014-06-09 APPLICATION OF AUTHORITY 2014-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2016147 PROCESSING INVOICED 2015-03-12 25 License Processing Fee
2016146 DCA-SUS CREDITED 2015-03-12 75 Suspense Account
1969659 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1969660 RENEWAL CREDITED 2015-02-02 100 Home Improvement Contractor License Renewal Fee
1754650 FINGERPRINT CREDITED 2014-08-08 75 Fingerprint Fee
1755012 FINGERPRINT CREDITED 2014-08-08 75 Fingerprint Fee
1754599 FINGERPRINT INVOICED 2014-08-08 225 Fingerprint Fee
1754647 FINGERPRINT CREDITED 2014-08-08 75 Fingerprint Fee
1750957 LICENSE INVOICED 2014-08-06 50 Home Improvement Contractor License Fee
1750955 FINGERPRINT INVOICED 2014-08-06 75 Fingerprint Fee

Date of last update: 08 Mar 2025

Sources: New York Secretary of State