Search icon

CONCOURSE FLOORS, INC.

Company Details

Name: CONCOURSE FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1990 (35 years ago)
Date of dissolution: 26 Oct 2000
Entity Number: 1434005
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 147 HURON STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS LA GRECA DOS Process Agent 147 HURON STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
BURT KUHLMEIER Chief Executive Officer 147 HURON STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1991-05-14 1993-04-28 Address 149 HURON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1990-03-27 1991-05-14 Address 24 POPLAR STREET, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001026000444 2000-10-26 CERTIFICATE OF DISSOLUTION 2000-10-26
940324002580 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930428003403 1993-04-28 BIENNIAL STATEMENT 1993-03-01
910514000376 1991-05-14 CERTIFICATE OF CHANGE 1991-05-14
C122946-3 1990-03-27 CERTIFICATE OF INCORPORATION 1990-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509590 Labor Management Relations Act 1995-11-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-09
Termination Date 1996-01-23
Section 0185

Parties

Name DEVINE,
Role Plaintiff
Name CONCOURSE FLOORS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State