Search icon

PRESHER WINDOWS LLC

Headquarter

Company Details

Name: PRESHER WINDOWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091309
ZIP code: 10075
County: New York
Place of Formation: New York
Activity Description: 1. Provide and Install Storm Windows. They are frameless, lighter, less expensive than some of the other brands on the market and with no silicone or drilling required, they are a viable option for any window you might have and perfect solution for landmark properties. 2. We do contracting: Complete interior remodeling like tile installation, flooring, kitchen, bathroom, wood work. We specialize in Venetian plaster and other texture painting.
Address: 228 EAST 80 STREET, STORE 2, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 516-469-0678

Website http://www.AlmasInteriorSolutions.com

DOS Process Agent

Name Role Address
PRESHER WINDOWS LLC DOS Process Agent 228 EAST 80 STREET, STORE 2, NEW YORK, NY, United States, 10075

Links between entities

Type:
Headquarter of
Company Number:
1384567
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2077026-DCA Active Business 2018-08-13 2025-02-28

History

Start date End date Type Value
2019-02-25 2023-12-11 Address 345 EAST 80 STREET, APT 4B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2017-05-11 2019-02-25 Address 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2017-02-24 2017-05-11 Address 345 E 80TH ST, APT 4B, NEW YORK, NY, 10075, 0663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211003296 2023-12-11 BIENNIAL STATEMENT 2023-02-01
190225001230 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
190219000944 2019-02-19 CERTIFICATE OF PUBLICATION 2019-02-19
170511000212 2017-05-11 CERTIFICATE OF CHANGE 2017-05-11
170224010175 2017-02-24 ARTICLES OF ORGANIZATION 2017-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600231 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3600230 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3319412 LICENSE REPL CREDITED 2021-04-20 15 License Replacement Fee
3310116 TRUSTFUNDHIC INVOICED 2021-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3310117 RENEWAL INVOICED 2021-03-18 100 Home Improvement Contractor License Renewal Fee
2907611 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907610 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2827366 TRUSTFUNDHIC INVOICED 2018-08-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2827245 LICENSE INVOICED 2018-08-08 50 Home Improvement Contractor License Fee
2827384 FINGERPRINT INVOICED 2018-08-08 75 Fingerprint Fee

Date of last update: 02 Jun 2025

Sources: New York Secretary of State