Search icon

KRDM FLOOR COVERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRDM FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515923
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D'ONOFRIO Chief Executive Officer 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
C/O RICHARD D'ONOFRIO DOS Process Agent 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1993-06-04 2007-07-30 Address 1423-85 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-06-04 2007-07-30 Address 515-3 AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1991-03-14 2007-07-30 Address 1423 85TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002347 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110331002196 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090316002015 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070730002505 2007-07-30 BIENNIAL STATEMENT 2007-03-01
940330002185 1994-03-30 BIENNIAL STATEMENT 1994-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204662 OL VIO INVOICED 2013-08-26 700 OL - Other Violation

Court Cases

Court Case Summary

Filing Date:
2013-04-24
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
KRDM FLOOR COVERING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State