Search icon

U.S. CARPET INSTALLATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. CARPET INSTALLATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1993 (32 years ago)
Entity Number: 1737444
ZIP code: 33308
County: Nassau
Place of Formation: New York
Address: 4405 NE 21st Avenue, Fort Lauderdale, FL, United States, 33308
Principal Address: 41 MERCEDES WAY SUITE 16, EDGEWOOD, NY, United States, 11717

Contact Details

Phone +1 631-752-7111

Phone +1 877-577-1277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 4405 NE 21st Avenue, Fort Lauderdale, FL, United States, 33308

Chief Executive Officer

Name Role Address
HEATHER GORRELL Chief Executive Officer 5030 CHAMPION BLVD. STE G11-289, BOCA RATON, FL, United States, 33496

Licenses

Number Status Type Date End date
2080950-DCA Active Business 2018-12-27 2025-02-28
2005816-DCA Inactive Business 2014-04-07 2017-02-28
1278836-DCA Inactive Business 2008-03-06 2015-02-28

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 5030 CHAMPION BLVD. STE G11-289, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 5030 CHAMPION BLVD G11-289, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 5030 CHAMPION BLVD. STE G11-289, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
2023-11-27 2023-11-27 Address 5030 CHAMPION BLVD G11-289, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602005948 2025-06-02 BIENNIAL STATEMENT 2025-06-02
231127001212 2023-11-27 BIENNIAL STATEMENT 2023-06-01
230212000147 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
220322001102 2022-03-22 BIENNIAL STATEMENT 2021-06-01
190617060292 2019-06-17 BIENNIAL STATEMENT 2019-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602565 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3305604 DCA-SUS CREDITED 2021-03-03 200 Suspense Account
3290911 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
3290910 TRUSTFUNDHIC CREDITED 2021-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986310 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986309 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2815171 FINGERPRINT CREDITED 2018-07-23 75 Fingerprint Fee
2814423 FINGERPRINT INVOICED 2018-07-19 75 Fingerprint Fee
2814419 LICENSE INVOICED 2018-07-19 50 Home Improvement Contractor License Fee
2814420 TRUSTFUNDHIC INVOICED 2018-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State