Search icon

VINYLINE WINDOWS & DOORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINYLINE WINDOWS & DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1983 (42 years ago)
Entity Number: 812594
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 636 SAW MILL R.R., YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-476-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY NAGANI Chief Executive Officer 636 SAWMILL R.R., YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
VINYLINE WINDOWS & DOORS INC. DOS Process Agent 636 SAW MILL R.R., YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
133247767
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1387666-DCA Active Business 2011-04-12 2025-02-28

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 636 SAWMILL R.R., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-22 2025-03-14 Address 636 SAWMILL R.R., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1997-12-15 2002-01-22 Address 636 SAWMILL R.R., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1997-12-15 2025-03-14 Address 636 SAW MILL R.R., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000001 2025-03-14 BIENNIAL STATEMENT 2025-03-14
060117003237 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002198 2003-11-21 BIENNIAL STATEMENT 2003-12-01
020122002690 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000105002531 2000-01-05 BIENNIAL STATEMENT 1999-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633482 RENEWAL INVOICED 2023-04-25 100 Home Improvement Contractor License Renewal Fee
3299290 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2990056 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2548603 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1906339 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1221211 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
1060428 TRUSTFUNDHIC INVOICED 2011-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1060430 LICENSE INVOICED 2011-04-12 125 Home Improvement Contractor License Fee
1060429 FINGERPRINT INVOICED 2011-04-12 75 Fingerprint Fee
133696 PL VIO INVOICED 2011-03-28 1000 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14340.00
Total Face Value Of Loan:
14340.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13800.00
Total Face Value Of Loan:
13800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State