AMM FLOORING, INC.

Name: | AMM FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2000 (25 years ago) |
Entity Number: | 2572839 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 98 SEQUAMS LANE WEST, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CAPONE | Chief Executive Officer | 373 GLENMORE LANE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
AMM FLOORING, INC. | DOS Process Agent | 98 SEQUAMS LANE WEST, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 98 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 373 GLENMORE LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-02-02 | Address | 373 GLENMORE LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527000923 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
240202003162 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
160902006487 | 2016-09-02 | BIENNIAL STATEMENT | 2014-11-01 |
110111002162 | 2011-01-11 | BIENNIAL STATEMENT | 2010-11-01 |
061116002436 | 2006-11-16 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State