Name: | SPECIALTY FLOORING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2005 (20 years ago) |
Entity Number: | 3213919 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 600 MONTROSE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 MONTROSE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
MARC ANTONUCCI | Chief Executive Officer | 3525 WELLSFORD LN, DOYLESTOWN, PA, United States, 18902 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-05 | 2009-06-05 | Address | 3525 WELLSFORD LN, DOYLESTOWN, PA, 18902, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2009-06-05 | Address | 600 MONTROSE AVE, SOUTH PENFIELD, NJ, 07080, USA (Type of address: Principal Executive Office) |
2007-07-05 | 2009-06-05 | Address | 600 MONTROSE AVE, SOUTH PENFIELD, NJ, 07080, USA (Type of address: Service of Process) |
2005-06-03 | 2007-07-05 | Address | 603 WASHINGTON AVENUE, BUILDING #4, SOUTH AMBOY, NJ, 08879, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090605002962 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070705002216 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050603000695 | 2005-06-03 | APPLICATION OF AUTHORITY | 2005-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312995939 | 0216000 | 2009-03-10 | 650 BRUSH AVE., BRONX, NY, 10465 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202753455 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260050 G |
Issuance Date | 2009-05-11 |
Abatement Due Date | 2009-05-18 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State