Search icon

COUNTRY CARPET, INC.

Company Details

Name: COUNTRY CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1989 (36 years ago)
Date of dissolution: 18 Feb 2015
Entity Number: 1365827
ZIP code: 12846
County: Warren
Place of Formation: New York
Principal Address: 454 E RIVER DR, LAKE LUZERNE, NY, United States, 12846
Address: PO BOX 430, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 430, LAKE LUZERNE, NY, United States, 12846

Chief Executive Officer

Name Role Address
BRUCE W LAWRENCE SR Chief Executive Officer 454 E RIVER DR, LAKE LUZERNE, NY, United States, 12846

History

Start date End date Type Value
1997-06-13 1999-06-21 Address 454 EAST RIVER DR, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office)
1997-06-13 1999-06-21 Address 454 EAST RIVER DR, PO BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
1997-06-13 1999-06-21 Address PO BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process)
1993-01-21 1997-06-13 Address 733B EAST RIVER DRIVE, P.O. BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-06-13 Address P.O. BOX 430, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150218000019 2015-02-18 CERTIFICATE OF DISSOLUTION 2015-02-18
130617002426 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110705002181 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090527002369 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070619002410 2007-06-19 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-16
Type:
FollowUp
Address:
100 LAUMAN LANE, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-12-11
Type:
Complaint
Address:
100 LAUMAN LANE, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State