Search icon

FLOORING UNLIMITED, INC.

Company Details

Name: FLOORING UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2789281
ZIP code: 12148
County: Saratoga
Place of Formation: New York
Address: 27 SANDPIPER LANE, REXFORD, NY, United States, 12148

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
VALERIE BELOTT Agent 27 SANDPIPER LANE, REXFORD, NY, 12148

DOS Process Agent

Name Role Address
VALERIE BELOTT DOS Process Agent 27 SANDPIPER LANE, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address
VALERIE BELOTT Chief Executive Officer PO BOX 776, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2004-09-13 2006-07-03 Address 27 SANDPIPER LN, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2147530 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080818002895 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060703002413 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040913002193 2004-09-13 BIENNIAL STATEMENT 2004-07-01
020715000530 2002-07-15 CERTIFICATE OF INCORPORATION 2002-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308464718 0213600 2005-01-13 4827 TRANSIT ROAD, LANCASTER, NY, 14043
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-13
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-01-25
Abatement Due Date 2005-01-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2005-01-25
Abatement Due Date 2005-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2005-01-25
Abatement Due Date 2005-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State