Search icon

A.B.C. CARPET & HOME, INC.

Company Details

Name: A.B.C. CARPET & HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1990 (35 years ago)
Entity Number: 1482777
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 888 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL FALBER DOS Process Agent 888 BROADWAY, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JEROME WEINRIB Chief Executive Officer 888 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1990-10-19 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141006006068 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121024006236 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101026002679 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081015002496 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061004002735 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3374596 LL VIO CREDITED 2021-10-01 1000 LL - License Violation
3374588 CL VIO CREDITED 2021-10-01 350 CL - Consumer Law Violation
3341790 CL VIO CREDITED 2021-06-28 175 CL - Consumer Law Violation
3341666 LL VIO CREDITED 2021-06-25 500 LL - License Violation
20034 CL VIO INVOICED 2003-03-25 700 CL - Consumer Law Violation
22758 PL VIO INVOICED 2003-03-20 300 PL - Padlock Violation
225790 PL VIO INVOICED 1994-08-08 225 PL - Padlock Violation

Court Cases

Court Case Summary

Filing Date:
2011-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A.B.C. CARPET & HOME, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State