Search icon

COUNTRY FLOORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
P29951
State:
FLORIDA
Type:
Headquarter of
Company Number:
0658280
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_99001852
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
CORP_99013443
State:
ILLINOIS
ILLINOIS profile:

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: Service of Process)
2009-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
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)

Filings

Filing Number Date Filed Type Effective Date
SR-2372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2373 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

USAspending Awards / Financial Assistance

Date:
2010-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1320000.00
Total Face Value Of Loan:
1274000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-16
Type:
Other-L
Address:
15 EAST 16TH STREET, NEW YORK, NY, 10003
Safety Health:
Health
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1992-12-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State