KRDM FLOOR COVERING, INC.

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
Name | Role | Address |
---|---|---|
RICHARD D'ONOFRIO | Chief Executive Officer | 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
C/O RICHARD D'ONOFRIO | DOS Process Agent | 155 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204662 | OL VIO | INVOICED | 2013-08-26 | 700 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State