Name: | SHALOM FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2000 (25 years ago) |
Entity Number: | 2503394 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 311 W JOHN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL KOUBEL | Chief Executive Officer | 311 W JOHN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 W JOHN ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2006-04-13 | Address | 31 W JOHN STT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2006-03-16 | Address | 311 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2002-03-29 | Address | 311 WEST JOHN STREET, HICKSVILLE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080429002741 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060413003118 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
060316002897 | 2006-03-16 | AMENDMENT TO BIENNIAL STATEMENT | 2004-04-01 |
040414002290 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020329002773 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3536096 | EXAMHIC | INVOICED | 2022-10-11 | 50 | Home Improvement Contractor Exam Fee |
3536097 | LICENSE | INVOICED | 2022-10-11 | 25 | Home Improvement Contractor License Fee |
3536095 | TRUSTFUNDHIC | INVOICED | 2022-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State