Search icon

MONSTER FLOORCOVERING, INC.

Company Details

Name: MONSTER FLOORCOVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2000 (25 years ago)
Entity Number: 2555182
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 33 LEE PL, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 LEE PL, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ADRCIANA GARCIA Chief Executive Officer 33 LEE PL, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2002-11-25 2008-08-25 Address 33 LEE PL, FREEPORT, NY, 11520, 3836, USA (Type of address: Chief Executive Officer)
2000-09-21 2002-11-25 Address 1000 FRANKLIN AVENUE, 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080825002651 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002226 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041014002480 2004-10-14 BIENNIAL STATEMENT 2004-09-01
021125002168 2002-11-25 BIENNIAL STATEMENT 2002-09-01
000921000192 2000-09-21 CERTIFICATE OF INCORPORATION 2000-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002245 Employee Retirement Income Security Act (ERISA) 2010-03-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-15
Termination Date 2010-09-20
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name MONSTER FLOORCOVERING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State