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
Name | Role | Address |
---|---|---|
VALERIE BELOTT | Agent | 27 SANDPIPER LANE, REXFORD, NY, 12148 |
Name | Role | Address |
---|---|---|
VALERIE BELOTT | DOS Process Agent | 27 SANDPIPER LANE, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
VALERIE BELOTT | Chief Executive Officer | PO BOX 776, CLIFTON PARK, NY, United States, 12065 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308464718 | 0213600 | 2005-01-13 | 4827 TRANSIT ROAD, LANCASTER, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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