Name: | WILCOX CARPET INSTALLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1985 (40 years ago) |
Entity Number: | 1029455 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 DRAKE LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL C. WILCOX | Chief Executive Officer | 9 DRAKE LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
DANIEL C. WILCOX | DOS Process Agent | 9 DRAKE LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-14 | 2007-10-04 | Address | 9 DRAKE LN, LEVITTOWN, NY, 11756, 4911, USA (Type of address: Principal Executive Office) |
2003-10-14 | 2007-10-04 | Address | 9 DRAKE LN, LEVITTOWN, NY, 11756, 4911, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2003-10-14 | Address | 9 DRAKE LN, LEVITTOWN, NY, 11756, 4911, USA (Type of address: Principal Executive Office) |
2001-10-11 | 2007-10-04 | Address | 9 DRAKE LN, LEVITTOWN, NY, 11756, 4911, USA (Type of address: Service of Process) |
2001-10-11 | 2003-10-14 | Address | 9 DRAKE LN, LEVITTOWN, NY, 11756, 4911, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013006038 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131022006002 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111014002522 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091006002416 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071004002698 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State