Search icon

OLIVER'S FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLIVER'S FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2009 (16 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 3792611
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 963 BURDECK ST, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 963 BURDECK ST, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
SHARON L OLIVER Chief Executive Officer 963 BURDECK ST, SCHENECTADY, NY, United States, 12306

Unique Entity ID

CAGE Code:
4XHV8
UEI Expiration Date:
2015-01-10

Business Information

Division Name:
OLIVERS FLOORING
Activation Date:
2014-01-10
Initial Registration Date:
2007-11-24

Commercial and government entity program

CAGE number:
4XHV8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
SHARON L. OLIVER

History

Start date End date Type Value
2011-03-30 2024-04-18 Address 963 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2011-03-30 2013-03-20 Address 963 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2011-03-30 2024-04-18 Address 963 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2009-03-31 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-31 2011-03-30 Address 963 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001755 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
130320002186 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110330002650 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090331000026 2009-03-31 CERTIFICATE OF INCORPORATION 2009-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PAP0016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-26
Description:
ADDITIONAL WORK, COST ADJUSTMENT WITHIN SCOPE OF WORK
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
W912PQ10C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
4007.80
Base And Exercised Options Value:
4007.80
Base And All Options Value:
4007.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-08
Description:
NEW CARPET
Naics Code:
442210: FLOOR COVERING STORES
Product Or Service Code:
7220: FLOOR COVERINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State