Search icon

INSUL-SASH OF AMERICA

Company Details

Name: INSUL-SASH OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1985 (40 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 996273
ZIP code: 12207
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: HOMECRAFT INDUSTRIES, INC.
Fictitious Name: INSUL-SASH OF AMERICA
Principal Address: 240 PANE RD, NEWINGTON, CT, United States, 06111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH J MARINELLO Chief Executive Officer 240 PANE RD, NEWINGTON, CT, United States, 06111

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-03-10 1997-03-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-10 1997-03-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-19 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-02-18 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-02-18 1993-01-19 Address % THE PRENTICE-HALL, CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-05-10 1992-02-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-05-10 1992-02-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1624668 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
970626002096 1997-06-26 BIENNIAL STATEMENT 1997-05-01
970327000925 1997-03-27 CERTIFICATE OF CHANGE 1997-03-27
960531002172 1996-05-31 BIENNIAL STATEMENT 1994-05-01
950310000829 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
930119002400 1993-01-19 BIENNIAL STATEMENT 1992-05-01
920218000442 1992-02-18 CERTIFICATE OF CHANGE 1992-02-18
B225092-4 1985-05-10 APPLICATION OF AUTHORITY 1985-05-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State