Search icon

COUNTRY FLOORS, INC.

Headquarter

Company Details

Name: COUNTRY FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1964 (61 years ago)
Entity Number: 176469
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2530 OUTPOST DRIVE, LOS ANGELES, CA, United States, 90068
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COUNTRY FLOORS, INC., FLORIDA P29951 FLORIDA
Headquarter of COUNTRY FLOORS, INC., CONNECTICUT 0658280 CONNECTICUT
Headquarter of COUNTRY FLOORS, INC., ILLINOIS CORP_99001852 ILLINOIS
Headquarter of COUNTRY FLOORS, INC., ILLINOIS CORP_99013443 ILLINOIS

Chief Executive Officer

Name Role Address
NORMAN KARLSON Chief Executive Officer 2530 OUTPOST DR, LOS ANGELES, CA, United States, 90068

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-18 2012-09-25 Address 5670 WILSHIRE BLVD, STE 750, LOS ANGELES, CA, 90036, 5601, USA (Type of address: Principal Executive Office)
2003-04-18 2012-09-25 Address 2530 OUTPOST DR, LOS ANGELES, CA, 90068, USA (Type of address: Chief Executive Officer)
2003-04-18 2009-04-09 Address 5670 WILSHIRE BLVD, STE 750, LOS ANGELES, CA, 90036, 5601, USA (Type of address: Service of Process)
1996-05-24 2003-04-18 Address 2530 OUTPOST DRIVE, LOS ANGELES, CA, 90068, USA (Type of address: Chief Executive Officer)
1995-04-10 2003-04-18 Address 15 EAST 16TH ST., NEW YORK, NY, 10003, 3104, USA (Type of address: Service of Process)
1995-04-10 2003-04-18 Address 15 EAST 16TH ST., NEW YORK, NY, 10003, 3104, USA (Type of address: Principal Executive Office)
1995-04-10 1996-05-24 Address 9245 ROBIN DRIVE, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
1972-12-08 1995-04-10 Address 300 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120925006246 2012-09-25 BIENNIAL STATEMENT 2012-05-01
090409000089 2009-04-09 CERTIFICATE OF CHANGE 2009-04-09
080604002361 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060517002043 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040621002574 2004-06-21 BIENNIAL STATEMENT 2004-05-01
030418002181 2003-04-18 BIENNIAL STATEMENT 2002-05-01
000515002121 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980515002229 1998-05-15 BIENNIAL STATEMENT 1998-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4275585009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient COUNTRY FLOORS
Recipient Name Raw COUNTRY FLOORS
Recipient Address 15 EAST 16TH STREET., NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1274000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302943857 0215000 2000-11-16 15 EAST 16TH STREET, NEW YORK, NY, 10003
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-13
Abatement Due Date 2001-01-09
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9209510 Marine Contract Actions 1992-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-31
Termination Date 1993-10-12
Date Issue Joined 1993-02-24
Section 1300

Parties

Name COUNTRY FLOORS, INC.
Role Plaintiff
Name MV AL KHAFJI,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State