Name: | CERTIFIED GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1978 (47 years ago) |
Entity Number: | 500072 |
ZIP code: | 11423 |
County: | Nassau |
Place of Formation: | New York |
Address: | 197-25 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Principal Address: | 197-25 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Contact Details
Phone +1 718-776-8080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE GAMBINO | Chief Executive Officer | 197-25 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
SALVATORE GAMBINO | DOS Process Agent | 197-25 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1263053-DCA | Inactive | Business | 2007-08-01 | 2013-06-30 |
0835931-DCA | Inactive | Business | 2003-02-03 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-06 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-08 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-27 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140822011 | 2014-08-22 | ASSUMED NAME LLC AMENDMENT | 2014-08-22 |
20140506062 | 2014-05-06 | ASSUMED NAME LLC INITIAL FILING | 2014-05-06 |
120705006032 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
080724002527 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060703002584 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
839896 | TRUSTFUNDHIC | INVOICED | 2011-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
927883 | RENEWAL | INVOICED | 2011-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
128660 | LL VIO | INVOICED | 2010-10-26 | 75 | LL - License Violation |
839899 | CNV_TFEE | INVOICED | 2009-04-08 | 6 | WT and WH - Transaction Fee |
839897 | TRUSTFUNDHIC | INVOICED | 2009-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
927884 | RENEWAL | INVOICED | 2009-04-08 | 100 | Home Improvement Contractor License Renewal Fee |
839901 | LICENSE | INVOICED | 2007-08-01 | 100 | Home Improvement Contractor License Fee |
839900 | FINGERPRINT | INVOICED | 2007-08-01 | 75 | Fingerprint Fee |
839898 | TRUSTFUNDHIC | INVOICED | 2007-08-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
526311 | TRUSTFUNDHIC | INVOICED | 2005-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State