Name: | H.P. BROWN & SON CUSTOM FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1957 (67 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 168039 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 425 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY P BROWN | Chief Executive Officer | 6 BROADVIEW DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1966-06-23 | 1985-01-09 | Name | CUSTOM HOUSE FLOORS, INC. |
1957-10-16 | 1966-06-23 | Name | CANTOR FLOORS INC. |
1957-10-16 | 1995-06-27 | Address | 26 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1476416 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950627002340 | 1995-06-27 | BIENNIAL STATEMENT | 1993-10-01 |
C174195-2 | 1991-02-19 | ASSUMED NAME CORP INITIAL FILING | 1991-02-19 |
B180705-2 | 1985-01-09 | CERTIFICATE OF AMENDMENT | 1985-01-09 |
565579-2 | 1966-06-23 | CERTIFICATE OF AMENDMENT | 1966-06-23 |
81228 | 1957-10-16 | CERTIFICATE OF INCORPORATION | 1957-10-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State