Name: | WAREHOUSE CARPET AND FURNITURE OUTLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1970 (54 years ago) |
Entity Number: | 296731 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 500 Reynolds Rd, Johnson City, NY, United States, 13790 |
Shares Details
Shares issued 2200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R. MAZZANOBLE | Chief Executive Officer | 500 REYNOLDS RD, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
WAREHOUSE CARPET AND FURNITURE OUTLET, INC. | DOS Process Agent | 500 Reynolds Rd, Johnson City, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 500 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 500 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 900, Par value: 0 |
2024-08-09 | 2024-10-09 | Shares | Share type: PAR VALUE, Number of shares: 2200, Par value: 100 |
2024-08-09 | 2024-10-09 | Address | 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-10-09 | Address | 500 Reynolds Rd, Johnson City, NY, 13790, USA (Type of address: Service of Process) |
2024-08-09 | 2024-10-09 | Address | 500 REYNOLDS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2024-08-09 | Address | 3100 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009001766 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
240809001663 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
061010002991 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041201002157 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
021008002417 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
C312103-2 | 2002-02-05 | ASSUMED NAME CORP INITIAL FILING | 2002-02-05 |
001012002565 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
990809002330 | 1999-08-09 | BIENNIAL STATEMENT | 1998-10-01 |
A724757-6 | 1980-12-22 | CERTIFICATE OF AMENDMENT | 1980-12-22 |
862674-3 | 1970-10-13 | CERTIFICATE OF INCORPORATION | 1970-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3164058604 | 2021-03-16 | 0248 | PPS | 500 Reynolds Rd, Johnson City, NY, 13790-1309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4456567103 | 2020-04-13 | 0248 | PPP | 500 Reynolds Rd, JOHNSON CITY, NY, 13790-1309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2390317 | Intrastate Non-Hazmat | 2023-03-08 | - | - | 1 | 3 | Private(Property), Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State