ALL-PRO CARPET CO., INC.

Name: | ALL-PRO CARPET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1975 (50 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 370676 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 SUNNYSIDE BLVD, STE #222, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR DONALD N PROCIDA | Chief Executive Officer | 101 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 SUNNYSIDE BLVD, STE #222, PLAINVIEW, NY, United States, 11803 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-05-12 | 2022-09-19 | Address | 101 SUNNYSIDE BLVD, STE #222, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-05-12 | 2022-09-19 | Address | 101 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2003-05-12 | Address | 99 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1995-03-21 | 2003-05-12 | Address | 99 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-03-21 | 2003-05-12 | Address | 99 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220919002619 | 2022-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-06 |
20130918016 | 2013-09-18 | ASSUMED NAME LLC INITIAL FILING | 2013-09-18 |
050803002149 | 2005-08-03 | BIENNIAL STATEMENT | 2005-05-01 |
030512002286 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010514002025 | 2001-05-14 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State