Search icon

EPOXY FLOOR SYSTEMS, INC.

Company Details

Name: EPOXY FLOOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1990 (35 years ago)
Entity Number: 1437624
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1556 OCEAN AVE, UNIT 3, BOHEMIA, NY, United States, 11716
Principal Address: 104 BURNEY BLVD, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H BUERKEL III Chief Executive Officer 1556 OCEAN AVE, UNIT 3, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1556 OCEAN AVE, UNIT 3, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2004-05-27 2006-04-26 Address 42 MORICHES MIDDLE ISLAND RD, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1996-04-24 2004-05-27 Address 1510 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-03-11 2004-05-27 Address 1510 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-03-11 2004-05-27 Address 1510 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1990-04-06 1996-04-24 Address 1510 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426002742 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040527002707 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020327002737 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000418002505 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980408002222 1998-04-08 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-19
Type:
Unprog Rel
Address:
2000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State