CARPETS WHOLESALE, INC.

Name: | CARPETS WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1967 (59 years ago) |
Entity Number: | 206526 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 109 7TH NORTH ST, LIVERPOOL, NY, United States, 13088 |
Address: | 109 7TH NORTH STREET, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARPETS WHOLESALE, INC. | DOS Process Agent | 109 7TH NORTH STREET, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
JOHN P SPOSATO | Chief Executive Officer | 109 7TH NORTH ST, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-17 | 2021-01-04 | Address | 109 7TH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1993-02-25 | 1997-02-14 | Address | 109 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-02-14 | Address | 109 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1992-06-19 | 1994-02-17 | Address | 109 SEVENTH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1967-01-30 | 1992-06-19 | Address | 205 LUTHER AVE., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061964 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060845 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006375 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006656 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130108007451 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State