Name: | TAUB'S CARPET & TILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1990 (35 years ago) |
Entity Number: | 1462684 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Address: | 90 rodeo drive, oyster bay cove, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GIANNINI | Chief Executive Officer | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
TAUB'S CARPET & TILE CORP. | DOS Process Agent | 90 rodeo drive, oyster bay cove, NY, United States, 11791 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2023-11-30 | Address | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-07-01 | Address | 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039623 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231130024235 | 2023-11-30 | BIENNIAL STATEMENT | 2022-07-01 |
200702061279 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
171129006211 | 2017-11-29 | BIENNIAL STATEMENT | 2016-07-01 |
141230002111 | 2014-12-30 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State