STEAMASTER CARPET CLEANING INC.

Name: | STEAMASTER CARPET CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1986 (38 years ago) |
Entity Number: | 1134725 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 7-22 149TH STREET, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7-22 149TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JOSEPH GULOTTA | Chief Executive Officer | 7-22 149TH STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-16 | 2006-11-30 | Address | 7-22 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2006-11-30 | Address | 7-22 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1997-05-07 | 2006-11-30 | Address | 7-22 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1997-05-07 | 1998-12-16 | Address | 141-28 SOUTH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1997-05-07 | Address | 5-04C 115 ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062255 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181207006523 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161205008897 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141205006047 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121211006127 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State