Search icon

METAL WINDOW SERVICE

Company Details

Name: METAL WINDOW SERVICE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1947 (78 years ago)
Entity Number: 67675
ZIP code: 07036
County: New York
Place of Formation: New Jersey
Address: 125 LEXINGTON AVENUE, LINDEN, NJ, United States, 07036

Chief Executive Officer

Name Role Address
WILLIAM P KENNEDY Chief Executive Officer 125 LEXINGTON AVENUE, LINDEN, NJ, United States, 07036

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-10-29 2001-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2001-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-02-28 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-28 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-10 1986-02-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010713000086 2001-07-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-07-13
010525000255 2001-05-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-06-24
991029000990 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
970530002134 1997-05-30 BIENNIAL STATEMENT 1997-06-01
000048003007 1993-09-27 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-16
Type:
FollowUp
Address:
1350 OLD WALT WHITMAN ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State