Name: | T.C. FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1995 (30 years ago) |
Entity Number: | 1900548 |
ZIP code: | 12068 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 2278 HICKORY HILL RD., FONDA, NY, United States, 12068 |
Address: | PO BOX 674, 48 WEST MAIN STREET, FONDA, NY, United States, 12068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY CRAIG | Chief Executive Officer | BOX 674, 48 WEST MAIN ST., FONDA, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 674, 48 WEST MAIN STREET, FONDA, NY, United States, 12068 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-07 | 1997-04-15 | Address | P.O. BOX 674________________48, WEST MAIN STREET, FONDA, NY, 12068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970415002058 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
950307000154 | 1995-03-07 | CERTIFICATE OF INCORPORATION | 1995-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122243389 | 0213100 | 1996-02-22 | ELLENVILLE HIGH SCHOOL,28 MAPLE AVE., ELLENVILLE, NY, 12428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1996-04-02 |
Abatement Due Date | 1996-04-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 1996-04-02 |
Abatement Due Date | 1996-04-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1996-04-02 |
Abatement Due Date | 1996-04-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1996-04-02 |
Abatement Due Date | 1996-04-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State