Name: | PIONEER CARPET SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1967 (58 years ago) |
Date of dissolution: | 19 Apr 2004 |
Entity Number: | 211064 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 445 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Principal Address: | C/O NASSBAUM YATES & WOLPAW, 445 BROADHOLLOW RD STE 205, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A ROGERS JR DENNIS ROGERS TERRACE ROGERS | Chief Executive Officer | C/O NASSBAUM YATCO & WOLPOW, 445 BROADHOLLOW RD STE 205, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-26 | 2003-06-23 | Address | 519 COMAC RD, DEER PARK, NY, 11729, 3891, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2003-06-23 | Address | 519 COMAC RD, DEER PARK, NY, 11729, 3891, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2003-06-23 | Address | 519 COMAC RD, DEER PARK, NY, 11729, 3891, USA (Type of address: Service of Process) |
1991-01-03 | 1994-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-06-12 | 1991-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-06-12 | 1995-04-26 | Address | 239 SEAMAN COURT, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040419000653 | 2004-04-19 | CERTIFICATE OF DISSOLUTION | 2004-04-19 |
030623002494 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010615002313 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990614002349 | 1999-06-14 | BIENNIAL STATEMENT | 1999-06-01 |
970530002189 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
950426002048 | 1995-04-26 | BIENNIAL STATEMENT | 1993-06-01 |
C217857-2 | 1994-12-14 | ASSUMED NAME CORP INITIAL FILING | 1994-12-14 |
940422000262 | 1994-04-22 | CERTIFICATE OF AMENDMENT | 1994-04-22 |
910103000226 | 1991-01-03 | CERTIFICATE OF AMENDMENT | 1991-01-03 |
B515719-3 | 1987-07-01 | CERTIFICATE OF AMENDMENT | 1987-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109941336 | 0215000 | 1991-02-20 | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-04-23 |
Abatement Due Date | 1991-04-26 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 E04 |
Issuance Date | 1991-04-23 |
Abatement Due Date | 1991-04-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State