Search icon

FLOORS "N" MORE, INC.

Company Details

Name: FLOORS "N" MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1989 (36 years ago)
Entity Number: 1368351
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 371 SAW MILL RIVER RD, YONKERS, NY, United States, 10701
Principal Address: 37 3RD AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIRO GRECO Chief Executive Officer 37 3RD AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1999-08-18 2009-08-12 Address 13 HILLSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-08-18 2009-08-12 Address 31 THIRD AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-02-12 1999-08-18 Address 371 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-02-12 1999-08-18 Address 371 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1989-07-13 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-13 1993-02-12 Address 285 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090812002855 2009-08-12 BIENNIAL STATEMENT 2009-07-01
030905002577 2003-09-05 BIENNIAL STATEMENT 2003-07-01
990818002159 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970702002562 1997-07-02 BIENNIAL STATEMENT 1997-07-01
930920002317 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930212002138 1993-02-12 BIENNIAL STATEMENT 1992-07-01
C032708-4 1989-07-13 CERTIFICATE OF INCORPORATION 1989-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0007195 Antitrust 2000-09-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2000-09-22
Termination Date 2001-05-18
Date Issue Joined 2000-11-30
Section 0001
Status Terminated

Parties

Name FLOORS "N" MORE, INC.
Role Plaintiff
Name FREIGHT LIQUIDATORS,
Role Defendant
2307109 Employee Retirement Income Security Act (ERISA) 2023-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 33000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-09-25
Termination Date 2024-02-26
Section 1001
Status Terminated

Parties

Name DURSO,
Role Plaintiff
Name FLOORS "N" MORE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State