Search icon

HALL FLOORING COMPANY, INC.

Headquarter

Company Details

Name: HALL FLOORING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1969 (56 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 278650
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 127 SOUTH 4TH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 SOUTH 4TH ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BERNT NYGAARD Chief Executive Officer 127 SOUTH 4TH ST, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
0165699
State:
CONNECTICUT

History

Start date End date Type Value
1995-04-25 1999-07-13 Address 1535 EAST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1969-06-24 1995-04-25 Address 39 POWER HOUSE RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724001010 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
130625002265 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110621002593 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002006 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070718003142 2007-07-18 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State