Name: | CONSOLIDATED CARPET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 1994 (30 years ago) |
Entity Number: | 1867280 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 45 W 25TH STREET, FLOOR 8, NEW YORK, NY, United States, 10010 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSOLIDATED CARPET ASSOCIATES, LLC, FLORIDA | M10000000915 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5NZ36 | Active | Non-Manufacturer | 2009-09-02 | 2024-10-10 | 2025-01-08 | No data | |||||||||||||||
|
POC | JOSEPH PATTI |
Phone | +1 212-226-4600 |
Fax | +1 212-226-4644 |
Address | 16 W 22ND ST FL 12, NEW YORK, NY, 10010 5888, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 W 25TH STREET, FLOOR 8, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2008-03-10 | Address | 568 BROADWAY, SUITE 105, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1994-11-10 | 2000-11-15 | Address | 568 BROADWAY, SUITE 1005, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101119002487 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081105002690 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
080310002675 | 2008-03-10 | BIENNIAL STATEMENT | 2006-11-01 |
041101002345 | 2004-11-01 | BIENNIAL STATEMENT | 2004-11-01 |
021028002216 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001115002082 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
950224000188 | 1995-02-24 | AFFIDAVIT OF PUBLICATION | 1995-02-24 |
950224000132 | 1995-02-24 | AFFIDAVIT OF PUBLICATION | 1995-02-24 |
941110000337 | 1994-11-10 | ARTICLES OF ORGANIZATION | 1994-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313065534 | 0215000 | 2009-03-20 | 185 WEST BROADWAY, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2009-06-02 |
Abatement Due Date | 2009-06-12 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-06-02 |
Abatement Due Date | 2009-06-12 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State