COUNTY CARPET & BED SUPPLY INC.

Name: | COUNTY CARPET & BED SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1997 (28 years ago) |
Entity Number: | 2160740 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 205 NORTH ROUTE 9W, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT COWART | Chief Executive Officer | 205 NORTH ROUTE 9W, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 NORTH ROUTE 9W, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2011-09-08 | Address | 115 NORTH RT. 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2007-08-29 | 2011-09-08 | Address | 115 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2011-09-08 | Address | 115 N RTE 92, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2005-09-28 | 2007-08-29 | Address | 362 N RT 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2005-09-28 | 2007-08-29 | Address | 362 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801006273 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110908002070 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
090729002120 | 2009-07-29 | BIENNIAL STATEMENT | 2009-07-01 |
070829002028 | 2007-08-29 | BIENNIAL STATEMENT | 2007-07-01 |
050928002901 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State