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
Name | Role | Address |
---|---|---|
JOHN H BUERKEL III | Chief Executive Officer | 1556 OCEAN AVE, UNIT 3, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1556 OCEAN AVE, UNIT 3, BOHEMIA, NY, United States, 11716 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State