GOLD COAST FLOORING SUPPLY, INC.

Name: | GOLD COAST FLOORING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121871 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 870 S OYSTER BAY RD, HICKSVILLE, NY, United States, 11801 |
Address: | 870 South Oyster Bay Rd, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLD COAST FLOORING SUPPLY, INC. | DOS Process Agent | 870 South Oyster Bay Rd, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICHAEL J MAHOSKI | Chief Executive Officer | 870 S OYSTER BAY RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2025-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-22 | 2024-02-22 | Address | 870 S OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-16 | 2024-02-22 | Address | 870 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2017-03-06 | 2021-03-16 | Address | 10 ADAMS AVE, BETHPAGE, NC, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222000340 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
210316060458 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
170306007024 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
130315006335 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110408002884 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State