Name: | BAY RIDGE CARPET & LINOLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1986 (39 years ago) |
Entity Number: | 1052597 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7710 Fifth Ave, Brooklyn, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAY RIDGE CARPET & LINOLEUM | DOS Process Agent | 7710 Fifth Ave, Brooklyn, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
RICHARD WELLS | Chief Executive Officer | 7710 FIFTH AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 7710 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 7710 FIFTH AVE, BROOKLYN, NY, 11209, 3312, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 95 RUGBY AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2024-01-10 | Address | 7710 FIFTH AVE, BROOKLYN, NY, 11209, 3312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000789 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
231114001927 | 2023-11-14 | BIENNIAL STATEMENT | 2022-01-01 |
140219002238 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120130002372 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100111002775 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-12-10 | 2021-12-15 | Receipt Incomplete/Not Given | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3327841 | PROCESSING | INVOICED | 2021-05-04 | 25 | License Processing Fee |
3327838 | PROCESSING | CREDITED | 2021-05-04 | 50 | License Processing Fee |
3327834 | DCA-SUS | CREDITED | 2021-05-04 | 25 | Suspense Account |
3327836 | PROCESSING | CREDITED | 2021-05-04 | 50 | License Processing Fee |
3249170 | TRUSTFUNDHIC | CREDITED | 2020-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3249172 | EXAMHIC | INVOICED | 2020-10-27 | 50 | Home Improvement Contractor Exam Fee |
3249175 | FINGERPRINT | CREDITED | 2020-10-27 | 75 | Fingerprint Fee |
3249174 | FINGERPRINT | CREDITED | 2020-10-27 | 75 | Fingerprint Fee |
3245906 | DCA-MFAL | CREDITED | 2020-10-14 | 50 | Manual Fee Account Licensing |
3189726 | FINGERPRINT | INVOICED | 2020-07-03 | 75 | Fingerprint Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State