Search icon

WAREHOUSE PAINT & CARPET, INC.

Company Details

Name: WAREHOUSE PAINT & CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1976 (49 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 410463
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 1857 RUTE 52, LIBERTY, NY, United States, 12754
Principal Address: 1857 ROUTE 52, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1857 RUTE 52, LIBERTY, NY, United States, 12754

Chief Executive Officer

Name Role Address
PAUL KASOFSKY Chief Executive Officer 1857 ROUTE 52, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2000-09-05 2008-08-22 Address 1885 ROUTE 52E, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2000-09-05 2008-08-22 Address 1885 RUTE 52E, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
2000-09-05 2008-08-22 Address 1885 ROUTE 52E, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-09-05 Address 225 ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-09-05 Address 225 ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
1993-05-03 2000-09-05 Address 225 ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1989-05-09 1993-05-03 Address RFD 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1976-09-21 1989-05-09 Address RFD 52 EAST, LIBERTY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160825000004 2016-08-25 CERTIFICATE OF DISSOLUTION 2016-08-25
20081120006 2008-11-20 ASSUMED NAME CORP INITIAL FILING 2008-11-20
080822002809 2008-08-22 BIENNIAL STATEMENT 2008-09-01
041103002180 2004-11-03 BIENNIAL STATEMENT 2004-09-01
000905002396 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980901002286 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960911002342 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931026002446 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930503003163 1993-05-03 BIENNIAL STATEMENT 1992-09-01
C008179-3 1989-05-09 CERTIFICATE OF AMENDMENT 1989-05-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141525 Intrastate Non-Hazmat 2003-06-18 - - 1 1 Private(Property)
Legal Name WAREHOUSE PAINT & CARPET INC
DBA Name -
Physical Address 1885 RTE 52 E, LIBERTY, NY, 12754, US
Mailing Address 1885 RTE 52 E, LIBERTY, NY, 12754, US
Phone (845) 292-3321
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State