Search icon

KRDM FLOOR COVERING, INC.

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
930604002106 1993-06-04 BIENNIAL STATEMENT 1993-03-01
910314000133 1991-03-14 CERTIFICATE OF INCORPORATION 1991-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-15 No data 155 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Docket Number Nature of Suit Filing Date Disposition
1302717 Employee Retirement Income Security Act (ERISA) 2013-04-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-24
Termination Date 2013-09-16
Section 1001
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State