Name: | DECORATIVE PRODUCT SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1994 (31 years ago) |
Date of dissolution: | 31 Jul 2011 |
Entity Number: | 1790876 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 12500 JEFFERSON AVE, NEWPORT NEWS, VA, United States, 23602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DECORATIVE PRODUCT SOURCE, INC. 401K PLAN | 2010 | 061390557 | 2010-11-08 | DECORATIVE PRODUCT SOURCE, INC. | 34 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133701168 |
Plan administrator’s name | DECORATIVE PRODUCT SOURCE, INC. |
Plan administrator’s address | 1 COATES DRIVE, SUITE 5, GOSHEN, NY, 10924 |
Administrator’s telephone number | 8452944373 |
Signature of
Role | Plan administrator |
Date | 2010-11-08 |
Name of individual signing | F THOMAS CARMINE JR |
Role | Employer/plan sponsor |
Date | 2010-11-08 |
Name of individual signing | F THOMAS CARMINE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 454110 |
Sponsor’s telephone number | 8452944373 |
Plan sponsor’s address | 1 COATES DRIVE, SUITE 5, GOSHEN, NY, 109246744 |
Plan administrator’s name and address
Administrator’s EIN | 133701168 |
Plan administrator’s name | DECORATIVE PRODUCT SOURCE, INC. |
Plan administrator’s address | 1 COATES DRIVE, SUITE 5, GOSHEN, NY, 10924 |
Administrator’s telephone number | 8452944373 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | F. THOMAS CARMINE, JR |
Role | Employer/plan sponsor |
Date | 2010-07-29 |
Name of individual signing | F. THOMAS CARMINE, JR |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID J AUER | Chief Executive Officer | 5 COATES DRIVE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-28 | 2010-01-26 | Address | ONE COATES DRIVE, SUITE 5, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2006-02-28 | 2010-01-26 | Address | ONE COATES DRIVE, SUITE 5, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2006-02-28 | Address | 24 DUNNING ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2006-02-28 | Address | 24 DUNNING ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1996-02-22 | 1998-01-27 | Address | 24 DUNNING ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1996-02-22 | 1998-01-27 | Address | PO BOX 429, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1994-01-27 | 2009-09-04 | Address | 402 MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110725000317 | 2011-07-25 | CERTIFICATE OF MERGER | 2011-07-31 |
100126002045 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
090904000239 | 2009-09-04 | CERTIFICATE OF CHANGE | 2009-09-04 |
080129003264 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060228002189 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
040126002295 | 2004-01-26 | BIENNIAL STATEMENT | 2004-01-01 |
031001000701 | 2003-10-01 | CERTIFICATE OF AMENDMENT | 2003-10-01 |
020111002440 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000216002392 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
980127002177 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State