Search icon

DOR CARPETS, INC.

Company Details

Name: DOR CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1976 (49 years ago)
Date of dissolution: 07 Jun 2019
Entity Number: 409178
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 165 LUCILLE AVE, STATEN ISLAND, NY, United States, 10309
Address: 2016 20TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE CASAZZA Chief Executive Officer 165 LUCILLE AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
JOE COSTELLO DOS Process Agent 2016 20TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2002-10-03 2017-09-18 Address 2016 20TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2002-10-03 2017-09-18 Address PO BOX 80416, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2002-10-03 2017-09-18 Address 165 LUCILLE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1998-09-04 2002-10-03 Address 2016 20TH AVE, BROKLYN, NY, 11228, USA (Type of address: Service of Process)
1998-09-04 2002-10-03 Address 914-71 ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190607000052 2019-06-07 CERTIFICATE OF DISSOLUTION 2019-06-07
180905006479 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170918002026 2017-09-18 BIENNIAL STATEMENT 2016-09-01
160912006557 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140929006424 2014-09-29 BIENNIAL STATEMENT 2014-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State