Search icon

RICHIE'S FLOOR SERVICE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: RICHIE'S FLOOR SERVICE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1988 (36 years ago)
Entity Number: 1230247
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 12-58 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357
Address: 12-58 CLINTONVILLE_ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-2266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE LASAK Chief Executive Officer 12-58 CLINTONVILLE_ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-58 CLINTONVILLE_ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1352962-DCA Active Business 2010-05-05 2025-02-28

History

Start date End date Type Value
2007-01-30 2010-12-29 Address 12-58 CLINTONVILLE_ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-06-13 2007-01-30 Address 150-51 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-06-13 2007-01-30 Address 150-51 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1995-06-13 2007-01-30 Address 150-51 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1988-12-23 1995-06-13 Address 245-44 76TH AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117002372 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101229002473 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081219002589 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070130002787 2007-01-30 BIENNIAL STATEMENT 2006-12-01
050131002627 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562667 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562668 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3266061 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3266060 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914278 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914279 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2519607 RENEWAL INVOICED 2016-12-22 100 Home Improvement Contractor License Renewal Fee
2519606 TRUSTFUNDHIC INVOICED 2016-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938549 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1938548 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13202.00
Total Face Value Of Loan:
13202.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13202.00
Total Face Value Of Loan:
13202.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State