SAM'S CARPETING, LINOLEUM AND TILE CORP.

Name: | SAM'S CARPETING, LINOLEUM AND TILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1968 (57 years ago) |
Entity Number: | 221408 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3041 WEBSTER AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3041 WEBSTER AVE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
RONALD AQUINO | Chief Executive Officer | 3041 WEBSTER AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-30 | 2010-04-07 | Address | 3041 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2004-03-30 | Address | 3041 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2006-03-23 | Address | EDWARD ROSSI, 3041 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2010-04-07 | Address | EDWARD ROSSI, 3041 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1968-03-26 | 1993-04-23 | Address | 3041 WEBSTER AVE., BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130313063 | 2013-03-13 | ASSUMED NAME CORP INITIAL FILING | 2013-03-13 |
100407002357 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
060323003210 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040330002585 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
020314002167 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
236429 | CL VIO | INVOICED | 1999-07-22 | 500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State