Name: | REINER CONTRACT CARPET LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1993 (32 years ago) |
Entity Number: | 1708245 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH REINER | Chief Executive Officer | 4 MURDOCK RD, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 2001-04-09 | Address | 33 WEST HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2001-04-09 | Address | 33 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050425002211 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030408002578 | 2003-04-08 | BIENNIAL STATEMENT | 2003-03-01 |
010409002285 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990315002410 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970321002358 | 1997-03-21 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State