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
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 |
Name | Role | Address |
---|---|---|
NORMAN KARLSON | Chief Executive Officer | 2530 OUTPOST DR, LOS ANGELES, CA, United States, 90068 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
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 | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302943857 | 0215000 | 2000-11-16 | 15 EAST 16TH STREET, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9209510 | Marine Contract Actions | 1992-12-31 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
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