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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH J MARINELLO | Chief Executive Officer | 240 PANE RD, NEWINGTON, CT, United States, 06111 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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