Search icon

A1 EXPERT FLOORING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A1 EXPERT FLOORING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808150
ZIP code: 11234
County: Kings
Place of Formation: New Jersey
Address: 4823 AVENUE N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-252-7712

DOS Process Agent

Name Role Address
A1 EXPERT FLOORING INC. DOS Process Agent 4823 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
VITO CANNATA Chief Executive Officer 4823 AVENUE N, BROOKLYN, NY, United States, 11234

Unique Entity ID

CAGE Code:
6XZX0
UEI Expiration Date:
2014-07-31

Business Information

Division Name:
A1EXPERTFLOORING
Division Number:
2
Activation Date:
2013-08-02
Initial Registration Date:
2013-07-31

Commercial and government entity program

CAGE number:
6XZX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
VITO CANNATA

Licenses

Number Status Type Date End date
2082011-DCA Active Business 2019-02-06 2025-02-28

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 4823 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-05-19 Address 4823 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2023-11-08 2023-11-08 Address 4823 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-05-19 Address 4823 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2021-05-13 2023-11-08 Address 4823 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519002032 2025-05-19 BIENNIAL STATEMENT 2025-05-19
231108000735 2023-11-08 BIENNIAL STATEMENT 2023-05-01
210513060025 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190502060154 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006658 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622505 DCA-MFAL INVOICED 2023-03-28 75 Manual Fee Account Licensing
3601793 DCA-SUS CREDITED 2023-02-22 75 Suspense Account
3601794 PROCESSING INVOICED 2023-02-22 25 License Processing Fee
3563370 RENEWAL CREDITED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3563369 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305477 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305478 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2968387 BLUEDOT INVOICED 2019-01-25 100 Bluedot Fee
2968306 FINGERPRINT CREDITED 2019-01-25 75 Fingerprint Fee
2928187 TRUSTFUNDHIC INVOICED 2018-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State