OLSON FLOOR SUPPLY CO., INC.

Name: | OLSON FLOOR SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1999 (26 years ago) |
Entity Number: | 2365909 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 172-19 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Address: | PO BOX 299, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 718-297-3997
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLSON FLOOR SUPPLY CO., INC. | DOS Process Agent | PO BOX 299, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KENNETH E NYGAARD | Chief Executive Officer | 172-19 LIBERTY AVE, JAMAICA, NY, United States, 11433 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1154013-DCA | Active | Business | 2003-10-15 | 2023-07-31 |
1017214-DCA | Active | Business | 2002-11-20 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 172-19 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-04-27 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-04-27 | 2023-04-27 | Address | 172-19 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-04-07 | Address | 172-19 LIBERTY AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001333 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230427000382 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210406060727 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190412060101 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170405006657 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661224 | RENEWAL | INVOICED | 2023-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3442927 | RENEWAL | INVOICED | 2022-04-29 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3350697 | RENEWAL | INVOICED | 2021-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
3182613 | RENEWAL | INVOICED | 2020-06-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3050399 | RENEWAL | INVOICED | 2019-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
2797686 | RENEWAL | INVOICED | 2018-06-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2635582 | RENEWAL | INVOICED | 2017-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
2355585 | RENEWAL | INVOICED | 2016-05-31 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2115856 | RENEWAL | INVOICED | 2015-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
1719586 | RENEWAL | INVOICED | 2014-07-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-21 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State