Search icon

CUSTOM FLOORS R US INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MARCHANT DRIVE, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ARTHUR PISACANO Chief Executive Officer 10 MARCHANT DRIVE, ST. JAMES, NY, United States, 11720

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501297 Other Personal Property Damage 2005-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-03-10
Termination Date 2005-12-23
Date Issue Joined 2005-05-23
Pretrial Conference Date 2005-06-29
Section 1332
Sub Section PD
Status Terminated

Parties

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