Name: | HIGH PERFORMANCE FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1991 (33 years ago) |
Entity Number: | 1594185 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 238 SAW MILL RIVER RD, PMB 170, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY BALZANO | Chief Executive Officer | 238 SAW MILL RIVER RD, PMB 170, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
GUY BALZANO | DOS Process Agent | 238 SAW MILL RIVER RD, PMB 170, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-21 | 2003-12-16 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2003-12-16 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1997-01-21 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2003-12-16 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1991-12-05 | 1993-01-25 | Address | C/O CAPPELLI ASSOCIATES, 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031216002553 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020109002729 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000121002223 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
971211002373 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
970121002238 | 1997-01-21 | BIENNIAL STATEMENT | 1995-12-01 |
931209002446 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
930125002732 | 1993-01-25 | BIENNIAL STATEMENT | 1992-12-01 |
911205000163 | 1991-12-05 | CERTIFICATE OF INCORPORATION | 1991-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315676718 | 0215000 | 2011-06-29 | MADISON SQUARE GARDEN 4 PENN PLAZA, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2011-12-07 |
Abatement Due Date | 2012-01-23 |
Current Penalty | 1428.0 |
Initial Penalty | 2040.0 |
Contest Date | 2011-12-22 |
Final Order | 2012-04-30 |
Nr Instances | 1 |
Nr Exposed | 16 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2011-12-07 |
Abatement Due Date | 2012-01-23 |
Contest Date | 2011-12-22 |
Final Order | 2012-04-30 |
Nr Instances | 1 |
Nr Exposed | 16 |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100134 F02 |
Issuance Date | 2011-12-07 |
Abatement Due Date | 2012-01-23 |
Contest Date | 2011-12-22 |
Final Order | 2012-04-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State