WEST FLOORING & DESIGN, INC.

Name: | WEST FLOORING & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2000 (25 years ago) |
Entity Number: | 2467786 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4195 MIDDLE COUNTRY ROAD, UNIT 5, CALVERTON, NY, United States, 11933 |
Address: | p.o. box 2347, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S. DESMOND, ESQ. | DOS Process Agent | p.o. box 2347, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
PETER WEST | Chief Executive Officer | PO BOX 605, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | PO BOX 605, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-10-30 | Address | PO BOX 605, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | PO BOX 605, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-10-30 | Address | p.o. box 2347, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030018880 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
240530018741 | 2024-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-15 |
230811001433 | 2023-08-11 | BIENNIAL STATEMENT | 2022-01-01 |
171010002016 | 2017-10-10 | BIENNIAL STATEMENT | 2016-01-01 |
031223002326 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State