Search icon

A & S WINDOW ASSOCIATES INC.

Company Details

Name: A & S WINDOW ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1954 (70 years ago)
Entity Number: 96253
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 88-19 76TH AVE, GLENDALE, NY, United States, 11385
Principal Address: 88-19 76TH AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & S WINDOW ASSOCIATES INC 401K PROFIT SHARING PLAN AND TRUST 2013 111742625 2014-07-31 A & S WINDOW ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332300
Sponsor’s telephone number 7182757900
Plan sponsor’s address 88 - 19 76TH AVENUE, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing ANGELA GEORGESCU
A S WINDOW ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2012 111742625 2013-06-20 A & S WINDOW ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332300
Sponsor’s telephone number 7182757900
Plan sponsor’s address 8819 76TH AVE, GLENDALE, NY, 113857942

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing A S WINDOW ASSOCIATES INC

DOS Process Agent

Name Role Address
A & S WINDOW ASSOCIATES INC. DOS Process Agent 88-19 76TH AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
ALAN HERMAN Chief Executive Officer 88-19 76TH AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2017-01-30 2018-12-04 Address 46 MAIN PKWY, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-12-18 2018-12-04 Address 46 MAIN PARKWAY, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-12-18 Address 11074 HIGHLAND CIRCLE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer)
1997-01-06 2017-01-30 Address 88-19 76TH AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-01-19 1997-01-06 Address 88-11 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-01-06 Address % LOUIS LEHRBAUM, PRESIDENT, 88-19 76TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1954-12-30 1993-01-19 Address 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060190 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006472 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170130006318 2017-01-30 BIENNIAL STATEMENT 2016-12-01
141219006558 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130108002394 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101215002578 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081210003011 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061127002239 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050110002797 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021218002389 2002-12-18 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106824881 0215600 1988-07-12 88-19 76TH AVENUE, GLENDALE, NY, 11388
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-13
Case Closed 1988-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1988-08-22
Abatement Due Date 1988-08-31
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 16
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 1988-08-22
Abatement Due Date 1988-09-16
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 16
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-08-22
Abatement Due Date 1988-09-16
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B01
Issuance Date 1988-08-22
Abatement Due Date 1988-09-12
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 5
Nr Exposed 5
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1988-08-22
Abatement Due Date 1988-09-12
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 5
Nr Exposed 10
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1988-08-22
Abatement Due Date 1988-09-02
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 5
Nr Exposed 5
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1988-08-22
Abatement Due Date 1988-09-12
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 15
Nr Exposed 10
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-08-22
Abatement Due Date 1988-09-12
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 12
Nr Exposed 10
Gravity 08
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1988-08-22
Abatement Due Date 1988-08-31
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 4
Gravity 08
Citation ID 01010
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1988-08-22
Abatement Due Date 1988-09-02
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 15
Nr Exposed 10
Gravity 06
Citation ID 01011
Citaton Type Serious
Standard Cited 19100252 B04 VIII
Issuance Date 1988-08-22
Abatement Due Date 1988-08-29
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01012
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1988-08-22
Abatement Due Date 1988-08-30
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01013
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-08-22
Abatement Due Date 1988-09-05
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 10
Nr Exposed 10
Gravity 08
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-22
Abatement Due Date 1988-11-02
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01015
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-08-22
Abatement Due Date 1988-11-02
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-22
Abatement Due Date 1988-08-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 19
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1988-08-22
Abatement Due Date 1988-08-31
Nr Instances 2
Nr Exposed 16
Gravity 07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State