R & D CARPET AND TILE INSTALLATION CORP.

Name: | R & D CARPET AND TILE INSTALLATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1991 (34 years ago) |
Entity Number: | 1511746 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 72 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ROSENGARTEN | Chief Executive Officer | 1 PATRICIA ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ALAN ROSENGARTEN | Agent | 80 BRIDGE ROAD, ISLANDIA, NY, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-06 | 2011-06-07 | Address | 72 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2009-03-06 | Address | 80 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2005-11-10 | 2006-01-27 | Address | 1019 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2005-11-10 | 2009-03-06 | Address | 1019 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2009-03-06 | Address | 1019 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110607002719 | 2011-06-07 | BIENNIAL STATEMENT | 2011-02-01 |
090306002724 | 2009-03-06 | BIENNIAL STATEMENT | 2009-02-01 |
060127000746 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
051110002557 | 2005-11-10 | BIENNIAL STATEMENT | 2005-02-01 |
030312002497 | 2003-03-12 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State