Name: | PORT CUSTOM CARPET CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1977 (48 years ago) |
Entity Number: | 430381 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 650 OLD MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DOUGHERTY SR | Chief Executive Officer | 650 OLD MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 OLD MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2013-07-10 | Address | 534 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2013-07-10 | Address | 534 ROUTE 112, PT JEFFERSON STATION, NY, 11955, USA (Type of address: Principal Executive Office) |
2001-04-27 | 2013-07-10 | Address | 534 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
2001-04-27 | 2007-05-25 | Address | 534 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2001-04-27 | Address | 534 JEFFERSON PLAZA, RTE 112, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office) |
1999-05-07 | 2001-04-27 | Address | 534 JEFFERSON PLAZA, RTE 112, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process) |
1997-04-18 | 1999-05-07 | Address | 534 JEFFERSON PLAZA, ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1997-04-18 | 2001-04-27 | Address | 534 JEFFERSON PLAZA, ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 1999-05-07 | Address | 534 JEFFERSON PLAZA, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
1993-09-09 | 1997-04-18 | Address | 3015 MAIN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710002082 | 2013-07-10 | BIENNIAL STATEMENT | 2013-04-01 |
20120411079 | 2012-04-11 | ASSUMED NAME LLC INITIAL FILING | 2012-04-11 |
110420002161 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090522002091 | 2009-05-22 | BIENNIAL STATEMENT | 2009-04-01 |
070525002516 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
050512002565 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
030415002561 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010427002221 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
990507002059 | 1999-05-07 | BIENNIAL STATEMENT | 1999-04-01 |
970418002700 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State