Search icon

R V P FLOORING SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R V P FLOORING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514791
ZIP code: 10512
County: Putnam
Place of Formation: New York
Activity Description: RVP Flooring does design and layout, accurate field analysis and field measurements for floors.
Principal Address: 1 SHOREVIEW LANE, DANBURY, CT, United States, 06810
Address: 35 Commerce Drive, Carmel, NY, United States, 10512

Contact Details

Phone +1 845-878-7787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA PICCINI Chief Executive Officer 35 COMMERCE DR, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
R V P FLOORING SYSTEMS, INC. DOS Process Agent 35 Commerce Drive, Carmel, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
1190944
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1007828
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 35 COMMERCE DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-05-15 Address 35 COMMERCE DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-05-17 Address 35 COMMERCE DR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-05-15 Address 35 Commerce Drive, Carmel, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515003072 2025-05-15 BIENNIAL STATEMENT 2025-05-15
240517003068 2024-05-17 BIENNIAL STATEMENT 2024-05-17
210503062395 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200922060296 2020-09-22 BIENNIAL STATEMENT 2019-05-01
140730002088 2014-07-30 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-89300.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State