Search icon

TFC FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TFC FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2001 (24 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 2700639
ZIP code: 12789
County: Sullivan
Place of Formation: New York
Address: PO BOX 393, WOODRIDGE, NY, United States, 12789
Principal Address: 6 NOVOGRODSKY RD, WOODRIDGE, NY, United States, 12789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHLEEN MITCHELL Agent 85 BACK SHANDELEE ROAD, LIVINGSTON MANOR, NY, 12758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 393, WOODRIDGE, NY, United States, 12789

Chief Executive Officer

Name Role Address
LORRAINE BOGURSKY Chief Executive Officer 34 EAST GLEN WILD RD, GLEN WILD, NY, United States, 12738

Unique Entity ID

CAGE Code:
5RCR6
UEI Expiration Date:
2016-03-03

Business Information

Activation Date:
2015-03-04
Initial Registration Date:
2009-10-13

Commercial and government entity program

CAGE number:
5RCR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
KATHLEEN M. MCGARVEY

History

Start date End date Type Value
2007-11-13 2023-07-22 Address PO BOX 393, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process)
2003-12-23 2005-12-16 Address 34 EAST GLEN WILD RD, GLEN WILD, NY, 12738, USA (Type of address: Principal Executive Office)
2003-12-23 2007-11-13 Address PO BOX 293, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2003-12-23 2023-07-22 Address 34 EAST GLEN WILD RD, GLEN WILD, NY, 12738, USA (Type of address: Chief Executive Officer)
2001-11-19 2023-07-22 Address 85 BACK SHANDELEE ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230722000191 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
131119002128 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111130002030 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091109002595 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071113002991 2007-11-13 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State