Search icon

ALL-PRO CARPET CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MR DONALD N PROCIDA Chief Executive Officer 101 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SUNNYSIDE BLVD, STE #222, PLAINVIEW, NY, United States, 11803

Unique Entity ID

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.

CAGE Code:
5ZNB1
UEI Expiration Date:
2017-05-30

Business Information

Activation Date:
2016-06-06
Initial Registration Date:
2010-04-30

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314P4876
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
46295.00
Base And Exercised Options Value:
46295.00
Base And All Options Value:
46295.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-11
Description:
REPLACEMENT OF CARPET FLOORING IGF::OT::IGF
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
N055: INSTALLATION OF EQUIPMENT- LUMBER, MILLWORK, PLYWOOD, AND VENEER
Procurement Instrument Identifier:
VA24314C0001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
34254.00
Base And Exercised Options Value:
34254.00
Base And All Options Value:
34254.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-27
Description:
FLOORING IGF::OT::IGF
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING
Procurement Instrument Identifier:
VA24312P2214RRFLOOR
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24900.00
Base And Exercised Options Value:
24900.00
Base And All Options Value:
24900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-07
Description:
CONTRACTOR TO REMOVE EXISTING CARPET AND COVE BASE. CONTRACTOR SHALL PROVIDE ALL MATERIALS AND LABOR TO INSTALL 4" COVE BASE AND VINYL PLANK STYLE DW 2360 APPROX 2050SF.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z1DB: MAINTENANCE OF LABORATORIES AND CLINICS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State