Search icon

FIRESIDE CARPETS INC.

Company Details

Name: FIRESIDE CARPETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1988 (37 years ago)
Date of dissolution: 28 Nov 2012
Entity Number: 1275540
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 8 EUCLID AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MICHAEL SODRICK DOS Process Agent 8 EUCLID AVENUE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ROBERT M SODRICK Chief Executive Officer 8 EUCLID AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2002-06-13 2010-08-25 Address 101 NORTH MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1998-07-13 2010-08-25 Address 101 NORTH MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1998-07-13 2010-08-25 Address 101 NORTH MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1998-07-13 2002-06-13 Address 101 NORTH MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1996-08-26 1998-07-13 Address 66 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121128000215 2012-11-28 CERTIFICATE OF DISSOLUTION 2012-11-28
100825002401 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080725002761 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060620002709 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040802002144 2004-08-02 BIENNIAL STATEMENT 2004-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State