Name: | THE CARPET COLLECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1986 (39 years ago) |
Entity Number: | 1047328 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 6051 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 8911 THE FAIRWAYS, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY CASE | Chief Executive Officer | 8911 THE FAIRWAYS, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CARPET COLLECTION, INC. | DOS Process Agent | 6051 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-26 | 2019-04-04 | Address | 5939 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1995-04-10 | 2019-04-04 | Address | 10601 ROYAL OAK DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2019-04-04 | Address | 10601 ROYAL OAK DRIVE, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2004-01-26 | Address | 312 SOUTH TRANSIT STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1986-01-03 | 1995-04-10 | Address | 228 PEPPERMINT RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190404060692 | 2019-04-04 | BIENNIAL STATEMENT | 2018-01-01 |
140318002386 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120410002549 | 2012-04-10 | BIENNIAL STATEMENT | 2012-01-01 |
100209002085 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080109002867 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State