Name: | CUSTOM FLOORS R US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2175047 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 MARCHANT DRIVE, ST. JAMES, NY, United States, 11780 |
Principal Address: | 10 MARCHANT DRIVE, ST. JAMES, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MARCHANT DRIVE, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ARTHUR PISACANO | Chief Executive Officer | 10 MARCHANT DRIVE, ST. JAMES, NY, United States, 11720 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1536194 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990819002438 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
970827000023 | 1997-08-27 | CERTIFICATE OF INCORPORATION | 1997-08-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0501297 | Other Personal Property Damage | 2005-03-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM FIRE AND CASUALTY C |
Role | Plaintiff |
Name | CUSTOM FLOORS R US INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State