CARPET CRAFT DISTRIBUTORS, INC.

Name: | CARPET CRAFT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1998 (27 years ago) |
Entity Number: | 2318384 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 452, SYOSSET, NY, United States, 11791 |
Principal Address: | 9 WESTMINSTER ROAD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MACHSON | Chief Executive Officer | PO BOX 425, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 452, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2012-11-21 | Address | PO BOX 452, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2006-12-12 | Address | PO BOX 452, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2006-12-12 | Address | PO BOX 452, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2002-10-24 | 2006-12-12 | Address | 9 WESTMINSTER RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2001-01-22 | 2002-10-24 | Address | PO BOX 1252, GRACIE STATION, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108006799 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141216006658 | 2014-12-16 | BIENNIAL STATEMENT | 2014-11-01 |
121121002426 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101201002720 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081217002605 | 2008-12-17 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State