Search icon

YONKERS CARPET AND LINOLEUM CO., INC.

Company Details

Name: YONKERS CARPET AND LINOLEUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1965 (60 years ago)
Entity Number: 183021
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 47 cecil crest rd, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT PICCINI Chief Executive Officer 47 CECIL CREST RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
YONKERS CARPET AND LINOLEUM CO., INC. DOS Process Agent 47 cecil crest rd, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 47 CECIL CREST RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 371 SOUTH BROADWAY, YONKERS, NY, 10705, 2039, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 72 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-01-03 Address 371 SOUTH BROADWAY, YONKERS, NY, 10705, 2039, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 371 SOUTH BROADWAY, YONKERS, NY, 10705, 2039, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 72 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-01-03 Address 72 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-01-03 Address 72 LOCKWOOD AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-01-28 2023-03-02 Address 371 SOUTH BROADWAY, YONKERS, NY, 10705, 2039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002356 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230302000918 2023-03-02 BIENNIAL STATEMENT 2023-01-01
030128002307 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010131002239 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990204002132 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970317002672 1997-03-17 BIENNIAL STATEMENT 1997-01-01
C208796-2 1994-04-12 ASSUMED NAME CORP INITIAL FILING 1994-04-12
940118002047 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930226002528 1993-02-26 BIENNIAL STATEMENT 1993-01-01
473664 1965-01-06 CERTIFICATE OF INCORPORATION 1965-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State