Search icon

FLORAMA LINOLEUM & PAINT CO. INC.

Company Details

Name: FLORAMA LINOLEUM & PAINT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1958 (67 years ago)
Entity Number: 110884
ZIP code: 11552
County: Kings
Place of Formation: New York
Address: 183 NEW YORK AVENUE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 183 NEW YORK AVE., WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT CASTAGNA DOS Process Agent 183 NEW YORK AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ALBERT CASTAGNA Chief Executive Officer 183 NEW YORK AVENUE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1998-07-06 2000-05-18 Address 2289 BIRCH ST, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-07-06 2000-05-18 Address 2289 BIRCH ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-07-06 2000-05-18 Address 2289 BIRCH ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-07-03 1998-07-06 Address 183 NEW YORK AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1996-07-03 1998-07-06 Address 183 NEW YORK AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100524002361 2010-05-24 BIENNIAL STATEMENT 2010-05-01
050613002769 2005-06-13 BIENNIAL STATEMENT 2004-05-01
020419002782 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000518002937 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980706002483 1998-07-06 BIENNIAL STATEMENT 1998-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State