Search icon

PORT CUSTOM CARPET CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT DOUGHERTY SR Chief Executive Officer 650 OLD MEDFORD AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 OLD MEDFORD AVE, PATCHOGUE, NY, United States, 11772

History

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)

Filings

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