Search icon

EWALD FLOORING CORP.

Company Details

Name: EWALD FLOORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1091675
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 30 WENMAN AVE., BAY SHORE, NY, United States, 11706
Principal Address: 30 WENMAN AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EWALD FLOORING CORP. DOS Process Agent 30 WENMAN AVE., BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN EWALD Chief Executive Officer 30 WENMAN AVENUE, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
DP-2101299 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020628002170 2002-06-28 BIENNIAL STATEMENT 2002-06-01
000531002400 2000-05-31 BIENNIAL STATEMENT 2000-06-01
B371665-4 1986-06-18 CERTIFICATE OF INCORPORATION 1986-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503041 Other Labor Litigation 1995-04-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-28
Termination Date 1996-11-13
Section 1132

Parties

Name DEVINE
Role Plaintiff
Name EWALD FLOORING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State